Background WavePink WaveYellow Wave

CREDITOFFER LIMITED (03545401)

CREDITOFFER LIMITED (03545401) is an active UK company. incorporated on 14 April 1998. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREDITOFFER LIMITED has been registered for 28 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
03545401
Status
active
Type
ltd
Incorporated
14 April 1998
Age
28 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITOFFER LIMITED

CREDITOFFER LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREDITOFFER LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03545401

LTD Company

Age

28 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham NG3 1FH
From: 14 April 1998To: 18 September 2020
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 26 Jun 1998

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 26 Jun 1998

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 09 Jun 2000
Resigned 22 Jun 2023

MOCHOR, Roy Stewart

Resigned
95 Wirksworth Road, DerbyDE56 4GY
Born August 1950
Director
Appointed 26 Jun 1998
Resigned 19 Jul 1999

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed 19 Jul 1999
Resigned 16 May 2000

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 30 Mar 2005
Resigned 01 Dec 2022

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 19 Jul 1999
Resigned 14 May 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Apr 1998
Resigned 26 Jun 1998

Persons with significant control

1

Mr Nathu Ram Puri

Active
1 St. Marks Street, NottinghamNG3 1DE
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Memorandum Articles
2 September 1999
MEM/ARTSMEM/ARTS
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
363aAnnual Return
Legacy
14 July 1998
287Change of Registered Office
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Incorporation Company
14 April 1998
NEWINCIncorporation