Background WavePink WaveYellow Wave

CREDIT KARMA UK LIMITED (07891157)

CREDIT KARMA UK LIMITED (07891157) is an active UK company. incorporated on 23 December 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CREDIT KARMA UK LIMITED has been registered for 14 years. Current directors include MCGINLEY, James, NATH, Akansha.

Company Number
07891157
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
4th Floor One New Oxford Street, London, WC1A 1NU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MCGINLEY, James, NATH, Akansha
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT KARMA UK LIMITED

CREDIT KARMA UK LIMITED is an active company incorporated on 23 December 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CREDIT KARMA UK LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07891157

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

CALLCREDIT CONSUMER LIMITED
From: 30 November 2015To: 12 April 2019
NODDLE LIMITED
From: 23 December 2011To: 30 November 2015
Contact
Address

4th Floor One New Oxford Street London, WC1A 1NU,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 5 May 2022
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom
From: 18 April 2019To: 4 November 2019
One Park Lane Leeds LS3 1EP
From: 23 December 2011To: 18 April 2019
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Left
Aug 19
Funding Round
Aug 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
May 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Funding Round
Nov 25
Capital Update
Nov 25
6
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MCGINLEY, James

Active
One New Oxford Street, LondonWC1A 1NU
Born October 1977
Director
Appointed 30 Nov 2023

NATH, Akansha

Active
One New Oxford Street, LondonWC1A 1NU
Born August 1988
Director
Appointed 30 Nov 2023

MUNRO, Robert Kenneth Campbell

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 01 May 2015
Resigned 28 Mar 2019

RICHARDS, Elizabeth Anne

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 23 Dec 2011
Resigned 30 Apr 2015

DEWEY, Jacqueline

Resigned
One Fetter Lane, LondonEC4A 1BR
Born December 1966
Director
Appointed 12 Apr 2019
Resigned 26 Jul 2019

EL BABA, Mohamad Ziad

Resigned
One New Oxford Street, LondonWC1A 1NU
Born August 1986
Director
Appointed 01 Jun 2020
Resigned 29 Nov 2023

FRIEDLANDER, Gary

Resigned
Park Lane, LeedsLS3 1EP
Born February 1959
Director
Appointed 18 Jun 2018
Resigned 12 Apr 2019

GILBERT, David

Resigned
One Fetter Lane, LondonEC4A 1BR
Born January 1969
Director
Appointed 18 Jun 2018
Resigned 12 Apr 2019

GORDON, Michael Jon

Resigned
Park Lane, LeedsLS3 1EP
Born January 1970
Director
Appointed 01 Jan 2015
Resigned 28 Mar 2019

GRACIANO, Ryan Michael

Resigned
One New Oxford Street, LondonWC1A 1NU
Born June 1981
Director
Appointed 01 Jun 2020
Resigned 07 Jul 2025

GREEN, Christopher David

Resigned
Park Lane, LeedsLS3 1EP
Born October 1975
Director
Appointed 14 Mar 2016
Resigned 14 Feb 2018

KNOX, Robert

Resigned
Tallis House, LondonEC4Y 0AB
Born May 1981
Director
Appointed 12 Apr 2019
Resigned 21 Feb 2020

MCANDREW, John Francis

Resigned
Park Lane, LeedsLS3 1EP
Born March 1952
Director
Appointed 13 Jan 2012
Resigned 31 Dec 2014

MUNRO, Robert Kenneth Campbell

Resigned
Park Lane, LeedsLS3 1EP
Born December 1965
Director
Appointed 01 May 2015
Resigned 28 Mar 2019

MUSTARD, Nichole

Resigned
One New Oxford Street, LondonWC1A 1NU
Born November 1972
Director
Appointed 12 Apr 2019
Resigned 29 Nov 2023

NEAL, Lawrence Patrick

Resigned
Park Lane, LeedsLS3 1EP
Born July 1961
Director
Appointed 27 Nov 2015
Resigned 18 Jun 2018

NEENAN, David

Resigned
One Fetter Lane, LondonEC4A 1BR
Born November 1965
Director
Appointed 18 Jun 2018
Resigned 12 Apr 2019

POWERS-FREELING, Laurel

Resigned
Park Lane, LeedsLS3 1EP
Born May 1957
Director
Appointed 27 Nov 2015
Resigned 26 Oct 2017

RICHARDS, Elizabeth Anne

Resigned
Park Lane, LeedsLS3 1EP
Born September 1957
Director
Appointed 23 Dec 2011
Resigned 30 Apr 2015

RUTTER, Colin James

Resigned
Park Lane, LeedsLS3 1EP
Born December 1965
Director
Appointed 05 Jul 2016
Resigned 12 Apr 2019

SAHA, Satrajit

Resigned
One Fetter Lane, LondonEC4A 1BR
Born January 1974
Director
Appointed 18 Jun 2018
Resigned 12 Apr 2019

SPENCE, John Andrew, Cllr

Resigned
Park Lane, LeedsLS3 1EP
Born January 1951
Director
Appointed 27 Nov 2015
Resigned 18 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Coast Avenue, Mountain View94043

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
3rd Floor, LondonW1B 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 16 Mar 2022
Park Lane, LeedsLS3 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

124

Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Legacy
24 November 2025
SH20SH20
Legacy
24 November 2025
CAP-SSCAP-SS
Resolution
24 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Auditors Resignation Company
25 August 2022
AUDAUD
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 June 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 June 2019
RP04AP01RP04AP01
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2019
CONNOTConfirmation Statement Notification
Resolution
10 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Auditors Resignation Company
20 November 2018
AUDAUD
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Memorandum Articles
12 September 2018
MAMA
Resolution
12 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Resolution
29 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2016
AP01Appointment of Director
Memorandum Articles
18 February 2016
MAMA
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 January 2016
MAMA
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Resolution
14 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Miscellaneous
15 December 2014
MISCMISC
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
2 November 2012
MG01MG01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Resolution
27 March 2012
RESOLUTIONSResolutions
Incorporation Company
23 December 2011
NEWINCIncorporation