Background WavePink WaveYellow Wave

CREDITCALL HOLDINGS LIMITED (07934072)

CREDITCALL HOLDINGS LIMITED (07934072) is an active UK company. incorporated on 2 February 2012. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CREDITCALL HOLDINGS LIMITED has been registered for 14 years. Current directors include HART, Scott, PINADO, Steve Leonard.

Company Number
07934072
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
Fourth Floor, Bristol, BS1 2LZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HART, Scott, PINADO, Steve Leonard
SIC Codes
62012, 62030, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITCALL HOLDINGS LIMITED

CREDITCALL HOLDINGS LIMITED is an active company incorporated on 2 February 2012 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. CREDITCALL HOLDINGS LIMITED was registered 14 years ago.(SIC: 62012, 62030, 62090, 63990)

Status

active

Active since 14 years ago

Company No

07934072

LTD Company

Age

14 Years

Incorporated 2 February 2012

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 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Fourth Floor 1 All Saints Street Bristol, BS1 2LZ,

Previous Addresses

Merchants House North Wapping Road Bristol BS1 4RW
From: 3 April 2014To: 15 September 2020
Merchants House South Wapping Road Bristol Avon BS1 4RW
From: 2 February 2012To: 3 April 2014
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Jan 14
Director Left
May 14
Director Joined
Jan 15
Funding Round
May 15
Capital Reduction
May 15
Share Buyback
Jun 15
Director Left
May 16
Funding Round
Oct 16
Loan Secured
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Loan Cleared
Jun 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 25
Director Left
Sept 25
7
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HART, Scott

Active
1 All Saints Street, BristolBS1 2LZ
Secretary
Appointed 28 Sept 2022

HART, Scott

Active
1 All Saints Street, BristolBS1 2LZ
Born April 1986
Director
Appointed 28 Sept 2022

PINADO, Steve Leonard

Active
1 All Saints Street, BristolBS1 2LZ
Born October 1967
Director
Appointed 02 Sept 2025

FUND JR, Terry

Resigned
1 All Saints Street, BristolBS1 2LZ
Secretary
Appointed 27 Dec 2021
Resigned 28 Sept 2022

PEXTON, Kyle

Resigned
1 All Saints Street, BristolBS1 2LZ
Secretary
Appointed 01 Mar 2018
Resigned 28 Oct 2021

BANKS, Roy

Resigned
Wapping Road, BristolBS1 4RW
Born January 1967
Director
Appointed 01 Mar 2018
Resigned 09 May 2018

BOSLEY, Sian Elizabeth

Resigned
Wapping Road, BristolBS1 4RW
Born March 1970
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2018

CHEN, Justin

Resigned
1 All Saints Street, BristolBS1 2LZ
Born March 1988
Director
Appointed 01 Mar 2018
Resigned 01 Mar 2022

FUND JR, Terry L

Resigned
1 All Saints Street, BristolBS1 2LZ
Born October 1973
Director
Appointed 27 Dec 2021
Resigned 28 Sept 2022

GUMBLEY, Jeremy William

Resigned
Wapping Road, BristolBS1 4RW
Born July 1970
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2018

KERR, Ian Malcolm

Resigned
Wapping Road, BristolBS1 4RW
Born May 1966
Director
Appointed 31 Jul 2013
Resigned 30 Apr 2014

KINCH, Stephen Paul

Resigned
Wapping Road, BristolBS1 4RW
Born July 1967
Director
Appointed 21 Jan 2013
Resigned 01 Mar 2018

PEDERSEN, Lars Dige

Resigned
Wapping Road, BristolBS1 4RW
Born March 1967
Director
Appointed 25 Nov 2014
Resigned 20 Dec 2018

PEXTON, Kyle

Resigned
1 All Saints Street, BristolBS1 2LZ
Born April 1971
Director
Appointed 01 Mar 2018
Resigned 28 Oct 2021

SALLITT, Henry William Baines

Resigned
Newtown Common, NewburyRG20 9DA
Born July 1962
Director
Appointed 02 Feb 2012
Resigned 02 Jul 2013

SONDHI, Vijay

Resigned
1 All Saints Street, BristolBS1 2LZ
Born November 1964
Director
Appointed 09 May 2018
Resigned 02 Sept 2025

STODDART, James Richard Bowring

Resigned
The Quarry, WitneyOX29 6QA
Born July 1965
Director
Appointed 02 Feb 2012
Resigned 01 Mar 2018

TAYLOR, Bryan Lloyd

Resigned
Wapping Road, BristolBS1 4RW
Born February 1949
Director
Appointed 13 Mar 2012
Resigned 01 Mar 2018

TURNER, Peter Leslie

Resigned
Wapping Road, BristolBS1 4RW
Born February 1949
Director
Appointed 29 Feb 2012
Resigned 12 Apr 2016

WALKER, Daniel Gareth

Resigned
Munster Road, LondonSW6 6AU
Born October 1977
Director
Appointed 02 Feb 2012
Resigned 01 Mar 2018

Persons with significant control

4

0 Active
4 Ceased

Sian Elizabeth Bosley

Ceased
Wapping Road, BristolBS1 4RW
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Jeremy William Gumbley

Ceased
Wapping Road, BristolBS1 4RW
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2018

Stephen Paul Kinch

Ceased
Wapping Road, BristolBS1 4RW
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2018

Lars Dige Pedersen

Ceased
Wapping Road, BristolBS1 4RW
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
7 February 2022
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
2 February 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
12 June 2015
SH03Return of Purchase of Own Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
20 May 2015
SH06Cancellation of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 March 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 March 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
29 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Incorporation Company
2 February 2012
NEWINCIncorporation