Background WavePink WaveYellow Wave

CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192)

CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192) is an active UK company. incorporated on 31 August 1999. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREDITSAFE BUSINESS SOLUTIONS LIMITED has been registered for 26 years. Current directors include DEBBAGE, Matthew James, ROBERTSON, Christopher, SYVERSEN, Cato.

Company Number
03836192
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Ty Meridian Malthouse Avenue, Cardiff, CF23 8BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEBBAGE, Matthew James, ROBERTSON, Christopher, SYVERSEN, Cato
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITSAFE BUSINESS SOLUTIONS LIMITED

CREDITSAFE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREDITSAFE BUSINESS SOLUTIONS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03836192

LTD Company

Age

26 Years

Incorporated 31 August 1999

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CREDITSAFE UK LIMITED
From: 5 March 2008To: 19 January 2009
ASA CREDITSAFE.COM (UK) LIMITED
From: 3 August 2000To: 5 March 2008
CREDITSAFE U.K. LTD.
From: 31 August 1999To: 3 August 2000
Contact
Address

Ty Meridian Malthouse Avenue Pontprennau Cardiff, CF23 8BA,

Previous Addresses

Ty Meridian Malthouse Avenue Pontprennau Cardiff CF23 8AU Wales
From: 10 March 2025To: 3 June 2025
Bryn House Caerphilly Business Park Van Road Caerphilly CF83 3GR Wales
From: 25 August 2020To: 10 March 2025
, Bryn House Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG
From: 12 March 2013To: 25 August 2020
, Caspian Point One, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ
From: 31 August 1999To: 12 March 2013
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Mar 15
Director Left
Mar 17
Loan Secured
Nov 19
Director Joined
Aug 21
New Owner
Sept 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DEBBAGE, Matthew James

Active
Pierhead Street, CardiffCF10 4DQ
Born November 1972
Director
Appointed 14 Oct 2008

ROBERTSON, Christopher

Active
Malthouse Avenue, CardiffCF23 8BA
Born May 1976
Director
Appointed 02 Aug 2021

SYVERSEN, Cato

Active
Pierhead Street, CardiffCF10 4DQ
Born December 1965
Director
Appointed 12 Aug 2003

BEBB, Dafydd Llywelyn

Resigned
95 Verallo Drive, CardiffCF11 8DT
Secretary
Appointed 28 Nov 2006
Resigned 07 Sept 2012

BYRKJELAND, Tone

Resigned
Verven 43, NorwayFOREIGN
Secretary
Appointed 31 Aug 1999
Resigned 01 Oct 1999

LLOYD, Richard Christopher Talfan

Resigned
24 Plas Y Mynach, CardiffCF15 8GB
Secretary
Appointed 10 Sept 2003
Resigned 12 Jun 2006

RUFFLES, Clive Anthony

Resigned
Meads, FavershamME13 0RT
Secretary
Appointed 05 Feb 2001
Resigned 10 Sept 2003

WINSTON, Christopher

Resigned
1 Cae Du Mawr, CaerphillyCF83 2NT
Secretary
Appointed 12 Jun 2006
Resigned 28 Nov 2006

YOUNGS, James John

Resigned
29 Longlands Road, SidcupDA15 7LU
Secretary
Appointed 10 Apr 2000
Resigned 05 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

BRASK, Lars Christian

Resigned
Frederiksborgvej 123d, 4000 Roskilde
Born May 1963
Director
Appointed 01 Oct 1999
Resigned 05 Feb 2001

CAMILLERI, Simon

Resigned
54 Cwrt Nant Y Felin, CaerphillyCF83 1TP
Born December 1969
Director
Appointed 12 Jun 2006
Resigned 14 Oct 2008

DAVIES, Richard Tyrone

Resigned
Pierhead Street, CardiffCF10 4DQ
Born July 1963
Director
Appointed 14 Oct 2008
Resigned 07 Feb 2017

HEIMSTAD, Morten

Resigned
Blaklokkeveiew 33, Jessheim
Born April 1958
Director
Appointed 31 Aug 1999
Resigned 31 Dec 2003

MURPHY, Linus

Resigned
Munkedams Vn 78c, OsloFOREIGN
Born November 1966
Director
Appointed 05 Dec 2003
Resigned 31 Dec 2005

WINDSTROM, Jan Eric Lennart

Resigned
Pilane 108, Klovedal
Born July 1946
Director
Appointed 07 Feb 2001
Resigned 01 Dec 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

2

Mr Magne Jordanger

Active
Pierhead Street, CardiffCF10 4DQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2021
75 Prodromou Avenue, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Resolution
30 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Resolution
29 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Auditors Resignation Company
9 September 2011
AUDAUD
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Resolution
11 April 2011
RESOLUTIONSResolutions
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 June 2009
287Change of Registered Office
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
3 October 2003
244244
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
287Change of Registered Office
Legacy
30 October 2002
244244
Legacy
3 May 2002
88(2)R88(2)R
Legacy
3 May 2002
123Notice of Increase in Nominal Capital
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
13 June 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
88(2)R88(2)R
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Legacy
24 March 2000
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation