Background WavePink WaveYellow Wave

CREDO ASSET FINANCE LIMITED (06473303)

CREDO ASSET FINANCE LIMITED (06473303) is an active UK company. incorporated on 15 January 2008. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CREDO ASSET FINANCE LIMITED has been registered for 18 years. Current directors include DEVOY, Sean Michael, Mr., SWIFT, Stephen.

Company Number
06473303
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
Kennet House, Temple Court Temple Way, Birmingham, B46 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEVOY, Sean Michael, Mr., SWIFT, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDO ASSET FINANCE LIMITED

CREDO ASSET FINANCE LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CREDO ASSET FINANCE LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06473303

LTD Company

Age

18 Years

Incorporated 15 January 2008

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Kennet House, Temple Court Temple Way Coleshill Birmingham, B46 1HH,

Previous Addresses

Capital House Unit I - J Iceni Court Delft Way Norwich Norfolk NR6 6BB England
From: 17 January 2020To: 26 November 2025
85 Yarmouth Road Norwich Norfolk NR7 0HF
From: 22 December 2011To: 17 January 2020
the Old Coach House 87 Yarmouth Road Norwich Norfolk NR7 0HF
From: 15 January 2008To: 22 December 2011
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Funding Round
May 14
Loan Secured
Aug 14
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Jan 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
May 22
Loan Cleared
Jun 22
Director Left
Feb 23
Owner Exit
Jun 23
Director Left
Aug 24
Owner Exit
Sept 25
New Owner
Sept 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
2
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DEVOY, Sean Michael, Mr.

Active
Temple Way, BirminghamB46 1HH
Born February 1967
Director
Appointed 30 Jun 2017

SWIFT, Stephen

Active
Temple Way, BirminghamB46 1HH
Born December 1964
Director
Appointed 30 Jun 2017

GRAY, Simon Howard

Resigned
20 Mayfield Way, North WalshamNR28 0DQ
Secretary
Appointed 15 Jan 2008
Resigned 15 Jan 2013

GRAY, Tracy

Resigned
Yarmouth Road, NorwichNR7 0HF
Secretary
Appointed 12 Jul 2010
Resigned 30 Jun 2017

BATCHELOR, Jonathan Andrew

Resigned
Stacksford, AttleboroughNR17 1PD
Born November 1980
Director
Appointed 15 Jan 2008
Resigned 09 May 2008

DOWMAN, Paul

Resigned
Peace Road, ColchesterCO3 0HW
Born July 1966
Director
Appointed 10 Jun 2009
Resigned 20 Jul 2012

GRAY, Simon Howard

Resigned
20 Mayfield Way, North WalshamNR28 0DQ
Born July 1963
Director
Appointed 15 Jan 2008
Resigned 27 Sept 2020

PARSONS, Trevor

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born August 1959
Director
Appointed 08 Jul 2016
Resigned 26 Nov 2021

PILKINGTON, Julian

Resigned
Yarmouth Road, NorwichNR7 0HF
Born September 1969
Director
Appointed 02 Feb 2011
Resigned 17 May 2016

SKIPPER, Mark Adrian

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born June 1961
Director
Appointed 26 Nov 2021
Resigned 31 Jul 2024

TIMS, Ian Christopher

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born June 1964
Director
Appointed 18 May 2016
Resigned 10 Feb 2023

Persons with significant control

7

1 Active
6 Ceased

Mrs Marie-Louise Mallin

Ceased
Cavendish Square, LondonW1G 0PW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2023
Ceased 16 Apr 2025
Le Bordage, GuernseyGY1 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 29 Jun 2023

Mr Anthony Granville Mallin

Ceased
Temple Way, BirminghamB46 1HH
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2023
Ceased 29 Jun 2023

Mr Anthony Granville Mallin

Active
Cavendish Square, LondonW1G 0PW
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2023
Delft Way, NorwichNR6 6BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 29 Jun 2023

Mr Tony Granville Mallin

Ceased
Cavendish Square, LondonW1G 0PW
Born May 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Ceased 30 Jun 2017
Yarmouth Road, NorwichNR7 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Sail Address Company With Old Address
3 February 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
3 February 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Memorandum Articles
7 March 2011
MEM/ARTSMEM/ARTS
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Resolution
28 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
15 July 2009
225Change of Accounting Reference Date
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Memorandum Articles
25 April 2008
MEM/ARTSMEM/ARTS
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Miscellaneous
20 March 2008
MISCMISC
Incorporation Company
15 January 2008
NEWINCIncorporation