Background WavePink WaveYellow Wave

CREDITSIGHTS LIMITED (04517022)

CREDITSIGHTS LIMITED (04517022) is an active UK company. incorporated on 22 August 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREDITSIGHTS LIMITED has been registered for 23 years. Current directors include ADAMSON, Simon John, Mr., MURPHY, Mark Joseph, Mr., NAKIELSKI, Wojciech Bartosz.

Company Number
04517022
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
30 North Colonnade, London, E14 5GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, Simon John, Mr., MURPHY, Mark Joseph, Mr., NAKIELSKI, Wojciech Bartosz
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITSIGHTS LIMITED

CREDITSIGHTS LIMITED is an active company incorporated on 22 August 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREDITSIGHTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04517022

LTD Company

Age

23 Years

Incorporated 22 August 2002

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 20 August 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 19 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

30 North Colonnade London, E14 5GN,

Previous Addresses

Dashwood House 69 Old Broad Street London EC2M 1QS
From: 15 July 2011To: 1 December 2021
5Th Floor 35 New Bridge Street London EC4V 6BJ
From: 22 August 2002To: 15 July 2011
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Mar 23
Director Joined
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PROSSER, Jonathan Haydon, Mr.

Active
North Colonnade, LondonE14 5GN
Secretary
Appointed 28 Jun 2021

ADAMSON, Simon John, Mr.

Active
North Colonnade, LondonE14 5GN
Born May 1961
Director
Appointed 18 Dec 2015

MURPHY, Mark Joseph, Mr.

Active
North Colonnade, LondonE14 5GN
Born February 1972
Director
Appointed 03 May 2021

NAKIELSKI, Wojciech Bartosz

Active
North Colonnade, LondonE14 5GN
Born April 1980
Director
Appointed 13 Feb 2024

ADAMSON, Simon John

Resigned
Elm Road, CambridgeCB2 9PP
Secretary
Appointed 16 May 2005
Resigned 28 Jun 2021

BRAND, Ian

Resigned
3 Wetherby Mews, LondonSW5 0JG
Secretary
Appointed 22 Aug 2002
Resigned 16 Jun 2005

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Aug 2002
Resigned 22 Aug 2002

MORGAN, Nicholas David

Resigned
North Colonnade, LondonE14 5GN
Born December 1961
Director
Appointed 03 May 2021
Resigned 08 Mar 2023

PETAS, Peter John

Resigned
463 Commercial Street, Provincetown
Born May 1966
Director
Appointed 22 Aug 2002
Resigned 03 May 2021

REYNOLDS, Glenn Lawrence

Resigned
355 South End Avenue, 15b New York
Born March 1958
Director
Appointed 22 Aug 2002
Resigned 04 Dec 2015

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Aug 2002
Resigned 22 Aug 2002
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Memorandum Articles
14 June 2021
MAMA
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
287Change of Registered Office
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
88(2)R88(2)R
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
1 March 2003
88(2)R88(2)R
Memorandum Articles
1 March 2003
MEM/ARTSMEM/ARTS
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
26 October 2002
88(2)R88(2)R
Legacy
26 October 2002
123Notice of Increase in Nominal Capital
Resolution
26 October 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
287Change of Registered Office
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Incorporation Company
22 August 2002
NEWINCIncorporation