Background WavePink WaveYellow Wave

CREDICO MARKETING LIMITED (06311978)

CREDICO MARKETING LIMITED (06311978) is an active UK company. incorporated on 13 July 2007. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CREDICO MARKETING LIMITED has been registered for 18 years. Current directors include ATTWOOD, Ian Robert, NOHRA, Antoine.

Company Number
06311978
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Suite B1 The Quadrant, Chester, CH1 4QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
ATTWOOD, Ian Robert, NOHRA, Antoine
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDICO MARKETING LIMITED

CREDICO MARKETING LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CREDICO MARKETING LIMITED was registered 18 years ago.(SIC: 73200)

Status

active

Active since 18 years ago

Company No

06311978

LTD Company

Age

18 Years

Incorporated 13 July 2007

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PERDM SERVICES LIMITED
From: 13 July 2007To: 19 June 2014
Contact
Address

Suite B1 The Quadrant Mercury Court Chester, CH1 4QR,

Previous Addresses

Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom
From: 12 January 2026To: 12 January 2026
Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR
From: 27 May 2015To: 12 January 2026
, Unit D2 Ff the Quadrant, Mercury Court, Chester, Cheshire, CH1 4QN, England
From: 23 February 2015To: 27 May 2015
, Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP
From: 9 October 2009To: 23 February 2015
, Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom
From: 13 July 2007To: 9 October 2009
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 14
Director Left
May 15
Director Joined
Apr 21
Director Joined
Oct 24
Director Left
Dec 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATTWOOD, Ian Robert

Active
The Quadrant, ChesterCH1 4QR
Born April 1968
Director
Appointed 09 Oct 2024

NOHRA, Antoine

Active
The Quadrant, ChesterCH1 4QR
Born February 1969
Director
Appointed 11 Jul 2008

ATTWOOD, Ian Robert

Resigned
99c Brecknock Road, LondonN7 0BX
Secretary
Appointed 13 Jul 2007
Resigned 06 Oct 2010

LINNEY, Jenny Anne

Resigned
Mercury Court, ChesterCH1 4QR
Secretary
Appointed 25 Aug 2016
Resigned 13 Dec 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jul 2007
Resigned 13 Jul 2007

LINNEY, Jenny Anne

Resigned
Mercury Court, ChesterCH1 4QR
Born November 1975
Director
Appointed 06 Apr 2021
Resigned 13 Dec 2024

SAAD, Bill

Resigned
The Quadrant, ChesterCH1 4QN
Born November 1966
Director
Appointed 13 Jul 2007
Resigned 10 Oct 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jul 2007
Resigned 13 Jul 2007

Persons with significant control

2

Mr Antoine Nohra

Active
The Quadrant, ChesterCH1 4QR
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016

Mr Jesse Young

Active
The Quadrant, ChesterCH1 4QR
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts Amended With Accounts Type Medium
20 November 2024
AAMDAAMD
Accounts With Accounts Type Medium
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2018
CH03Change of Secretary Details
Auditors Resignation Company
10 May 2018
AUDAUD
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 March 2016
CC04CC04
Second Filing Of Form With Form Type Made Up Date
26 January 2016
RP04RP04
Accounts Amended With Accounts Type Full
2 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Miscellaneous
22 June 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Statement Of Companys Objects
16 October 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Certificate Change Of Name Company
19 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
3 March 2010
MG01MG01
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Legacy
12 August 2008
287Change of Registered Office
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
122122
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
190190
Legacy
11 July 2008
353353
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
25 February 2008
225Change of Accounting Reference Date
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
225Change of Accounting Reference Date
Incorporation Company
13 July 2007
NEWINCIncorporation