Background WavePink WaveYellow Wave

CREDITSAFE LIMITED (07941364)

CREDITSAFE LIMITED (07941364) is an active UK company. incorporated on 8 February 2012. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CREDITSAFE LIMITED has been registered for 14 years. Current directors include SYVERSEN, Cato.

Company Number
07941364
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
Coal House, Cardiff, CF10 3RJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SYVERSEN, Cato
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITSAFE LIMITED

CREDITSAFE LIMITED is an active company incorporated on 8 February 2012 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CREDITSAFE LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07941364

LTD Company

Age

14 Years

Incorporated 8 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 23 October 2025 (6 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SAFECREDIT LIMITED
From: 8 February 2012To: 13 March 2012
Contact
Address

Coal House 10 Dumfries Place Cardiff, CF10 3RJ,

Previous Addresses

Caspian Point One Pierhead Street Cardiff CF10 4DQ
From: 8 February 2012To: 7 April 2026
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Oct 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SYVERSEN, Cato

Active
10 Dumfries Place, CardiffCF10 3RJ
Born December 1965
Director
Appointed 07 Feb 2017

DAVIES, Richard Tyrone

Resigned
Pierhead Street, CardiffCF10 4DQ
Born July 1963
Director
Appointed 08 Feb 2012
Resigned 07 Feb 2017

GOW, Hector Angus

Resigned
Pierhead Street, CardiffCF10 4DQ
Born February 1974
Director
Appointed 07 Feb 2017
Resigned 28 Sept 2018

Persons with significant control

1

Caerphilly Business Park, CaerphillyCF83 3GG

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
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
8 February 2012
NEWINCIncorporation