Background WavePink WaveYellow Wave

CREDABILITY LIMITED (04413348)

CREDABILITY LIMITED (04413348) is an active UK company. incorporated on 10 April 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREDABILITY LIMITED has been registered for 24 years. Current directors include DEARDEN, Geoff, KAY, Simon David, STYLIANOU, Stephen Andrew and 1 others.

Company Number
04413348
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 years
Address
White Collar Factory, London, EC1Y 2AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEARDEN, Geoff, KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDABILITY LIMITED

CREDABILITY LIMITED is an active company incorporated on 10 April 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREDABILITY LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04413348

LTD Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

MY CREDIT PAL LIMITED
From: 10 May 2018To: 19 December 2018
THINK LOANS AND MORTGAGES LIMITED
From: 10 December 2015To: 10 May 2018
INTELLIGENT LENDING LIMITED
From: 10 August 2012To: 10 December 2015
FRIENDLY GROUP LIMITED
From: 11 July 2002To: 10 August 2012
HAMSARD 2516 LIMITED
From: 10 April 2002To: 11 July 2002
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 2AS,

Previous Addresses

White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom
From: 15 April 2025To: 16 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 30 October 2014To: 15 April 2025
Ocean House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF
From: 8 March 2013To: 30 October 2014
Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY
From: 10 April 2002To: 8 March 2013
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Joined
Feb 15
Owner Exit
Aug 18
Funding Round
Jun 21
Funding Round
Jul 21
Capital Update
Dec 21
Owner Exit
Aug 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 18 Mar 2026

DEARDEN, Geoff

Active
1 Old Street Yard, LondonEC1Y 2AS
Born May 1969
Director
Appointed 16 Dec 2014

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Born April 1968
Director
Appointed 25 Jun 2004

STYLIANOU, Stephen Andrew

Active
1 Old Street Yard, LondonEC1Y 2AS
Born May 1969
Director
Appointed 25 Jun 2004

WARR, Jonathan Gavin

Active
1 Old Street Yard, LondonEC1Y 2AS
Born April 1964
Director
Appointed 20 Nov 2013

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 09 Mar 2007
Resigned 05 Mar 2015

SWANN, Ryan David

Resigned
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 05 Mar 2015
Resigned 18 Mar 2026

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 12 Aug 2003
Resigned 09 Mar 2007

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Apr 2002
Resigned 12 Aug 2003

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Apr 2002
Resigned 25 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
1 Old Street Yard, LondonEC1Y 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2024
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
15 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 May 2018
RESOLUTIONSResolutions
Resolution
10 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Part
10 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
155(6)b155(6)b
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
155(6)b155(6)b
Legacy
1 August 2007
155(6)a155(6)a
Legacy
1 August 2007
155(6)a155(6)a
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)a155(6)a
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)a155(6)a
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)a155(6)a
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
155(6)b155(6)b
Legacy
12 July 2004
155(6)b155(6)b
Legacy
12 July 2004
155(6)a155(6)a
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
287Change of Registered Office
Legacy
12 August 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2002
NEWINCIncorporation