Background WavePink WaveYellow Wave

CREDO CAPITAL FINANCE LIMITED (07073329)

CREDO CAPITAL FINANCE LIMITED (07073329) is an active UK company. incorporated on 11 November 2009. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CREDO CAPITAL FINANCE LIMITED has been registered for 16 years. Current directors include DEVOY, Sean Michael, Mr., SWIFT, Stephen.

Company Number
07073329
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
Kennet House, Temple Court Temple Way, Birmingham, B46 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
DEVOY, Sean Michael, Mr., SWIFT, Stephen
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDO CAPITAL FINANCE LIMITED

CREDO CAPITAL FINANCE LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CREDO CAPITAL FINANCE LIMITED was registered 16 years ago.(SIC: 64929)

Status

active

Active since 16 years ago

Company No

07073329

LTD Company

Age

16 Years

Incorporated 11 November 2009

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CREDO CAPITAL FINANCE PLC
From: 11 November 2009To: 11 June 2010
Contact
Address

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

Previous Addresses

Kennet House, Temple Court, Temple Way Coleshill Birmingham B46 1HH England
From: 26 November 2025To: 26 November 2025
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 NR7 0HF
From: 5 January 2012To: 17 January 2020
the Old Coach House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom
From: 11 November 2009To: 5 January 2012
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
May 11
Director Left
May 11
Director Left
Aug 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Joined
Jun 13
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Aug 14
Loan Secured
Oct 15
Loan Secured
Jan 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Nov 17
New Owner
Nov 17
Loan Secured
Feb 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Nov 21
Owner Exit
May 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Jun 23
Director Left
May 24
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
14
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

Resigned
Yarmouth Road, NorwichNR7 0HF
Secretary
Appointed 11 Nov 2009
Resigned 27 Sept 2020

COOPER, Simon John

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born May 1977
Director
Appointed 11 Nov 2009
Resigned 20 May 2011

DOWMAN, Paul

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born July 1966
Director
Appointed 11 Nov 2009
Resigned 20 Jul 2012

GRAY, Simon Howard

Resigned
Yarmouth Road, NorwichNR7 0HF
Born July 1963
Director
Appointed 11 Nov 2009
Resigned 27 Sept 2020

HIGGINBOTHAM, James

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born February 1969
Director
Appointed 01 Mar 2023
Resigned 30 Apr 2024

PARSONS, Trevor Mark

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born August 1959
Director
Appointed 17 Jun 2020
Resigned 26 Nov 2021

SKIPPER, Mark Adrian

Resigned
Yarmouth Road, NorwichNR7 0HF
Born June 1961
Director
Appointed 19 Jun 2013
Resigned 31 Jul 2024

TIMS, Ian Christopher

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born June 1964
Director
Appointed 17 Jun 2020
Resigned 10 Feb 2023

TYSON, Glen Eugene

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born July 1959
Director
Appointed 11 Nov 2009
Resigned 20 May 2011

Persons with significant control

7

1 Active
6 Ceased

Mrs Marie-Lousie 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

Mr Tony Granville Mallin

Ceased
15th Floor, LondonW1G 0PW
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 01 Jul 2017
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
Yarmouth Road, NorwichNR7 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

88

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
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
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 Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 August 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
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Capital Cancellation Shares
7 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2012
SH03Return of Purchase of Own Shares
Resolution
6 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 June 2010
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
11 June 2010
CERT10CERT10
Re Registration Memorandum Articles
11 June 2010
MARMAR
Resolution
11 June 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 June 2010
RR02RR02
Legacy
22 December 2009
CERT8ACERT8A
Application Trading Certificate
22 December 2009
SH50SH50
Incorporation Company
11 November 2009
NEWINCIncorporation