Background WavePink WaveYellow Wave

HCCI CREDIT SERVICES LIMITED (02396699)

HCCI CREDIT SERVICES LIMITED (02396699) is an active UK company. incorporated on 20 June 1989. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HCCI CREDIT SERVICES LIMITED has been registered for 36 years. Current directors include O'NEILL, Jean Margaret, Mrs., WALKLETT, Nicholas John.

Company Number
02396699
Status
active
Type
ltd
Incorporated
20 June 1989
Age
36 years
Address
The Grange, Leicester, LE7 4FY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
O'NEILL, Jean Margaret, Mrs., WALKLETT, Nicholas John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCCI CREDIT SERVICES LIMITED

HCCI CREDIT SERVICES LIMITED is an active company incorporated on 20 June 1989 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HCCI CREDIT SERVICES LIMITED was registered 36 years ago.(SIC: 63990)

Status

active

Active since 36 years ago

Company No

02396699

LTD Company

Age

36 Years

Incorporated 20 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CREDIT SHIELD LIMITED
From: 3 August 1998To: 8 February 2008
DE MONTFORT SECURITIES AND INVESTMENTS LIMITED
From: 20 June 1989To: 3 August 1998
Contact
Address

The Grange Rearsby Leicester, LE7 4FY,

Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 14
Director Left
Aug 16
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOLLIDAY, Jenna Louise

Active
Aldgate, LondonEC3N 1RE
Secretary
Appointed 29 Jul 2016

WALKLETT, Nicholas John

Active
The Grange, LeicesterLE7 4FY
Secretary
Appointed 14 May 2002

O'NEILL, Jean Margaret, Mrs.

Active
Aldgate, LondonEC3N 1RE
Born August 1977
Director
Appointed 01 Dec 2024

WALKLETT, Nicholas John

Active
The Grange, LeicesterLE7 4FY
Born June 1962
Director
Appointed 02 Oct 2012

DAVIDSON, James Roger

Resigned
The Grange, LeicesterLE7 4FY
Secretary
Appointed N/A
Resigned 30 Jun 2014

HUGHES, Rowland Lloyd

Resigned
The Grange, LeicesterLE7 4FY
Secretary
Appointed 27 Apr 2011
Resigned 29 Jul 2016

WARD, Martyn David

Resigned
1802 Melton Road, RearsbyLE7 4YS
Secretary
Appointed N/A
Resigned 14 May 2002

DAVIDSON, James Roger

Resigned
The Grange, LeicesterLE7 4FY
Born September 1946
Director
Appointed N/A
Resigned 30 Jun 2014

HUGHES, Rowland Lloyd

Resigned
The Grange, LeicesterLE7 4FY
Born July 1950
Director
Appointed 27 Apr 2011
Resigned 29 Jul 2016

HUTTON PENMAN, Nicholas Ian

Resigned
11 Chandlers, Burnham On CrouchCM0 8NY
Born September 1966
Director
Appointed 04 Jan 2005
Resigned 30 Sept 2005

LETSINGER, Katherine Lee

Resigned
The Grange, LeicesterLE7 4FY
Born August 1962
Director
Appointed 02 Oct 2012
Resigned 31 Dec 2024

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
The Grange, LeicesterLE7 4FY
Born October 1958
Director
Appointed 27 Apr 2011
Resigned 19 Sept 2012

PAUL, David Fletcher

Resigned
1745 Providence Farm Lane, Fulton Ga 30004
Born April 1942
Director
Appointed 15 Dec 2000
Resigned 18 Nov 2003

POTTLE, Thomas Alan

Resigned
624 Pottawatomie Trail, Batavia
Born October 1959
Director
Appointed 18 Nov 2003
Resigned 04 Jan 2005

THOMAS, Robert Frederick

Resigned
2141 Del Monte, Houston
Born September 1963
Director
Appointed 30 Sept 2005
Resigned 09 Nov 2006

WARD, Martyn David

Resigned
The Old Forge, QuornLE12 8AL
Born February 1960
Director
Appointed N/A
Resigned 27 Apr 2011

Persons with significant control

1

Aldgate, LondonEC3N 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
9 August 1989
88(2)R88(2)R
Legacy
11 July 1989
288288
Legacy
11 July 1989
224224
Legacy
26 June 1989
288288
Incorporation Company
20 June 1989
NEWINCIncorporation