Background WavePink WaveYellow Wave

CREDIT DATA RESEARCH LIMITED (08506027)

CREDIT DATA RESEARCH LIMITED (08506027) is an active UK company. incorporated on 26 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CREDIT DATA RESEARCH LIMITED has been registered for 12 years. Current directors include BALDUINI, Alessio.

Company Number
08506027
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
14 Austin Friars, London, EC2N 2HE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BALDUINI, Alessio
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT DATA RESEARCH LIMITED

CREDIT DATA RESEARCH LIMITED is an active company incorporated on 26 April 2013 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 DATA RESEARCH LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08506027

LTD Company

Age

12 Years

Incorporated 26 April 2013

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 26 December 2025 (4 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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

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

14 Austin Friars London, EC2N 2HE,

Previous Addresses

14 Austin Friars 14 Austin Friars London EC2N 2HE England
From: 28 January 2025To: 28 January 2025
1st Floor , 18 Devonshire Row London EC2M 4RH England
From: 23 September 2022To: 28 January 2025
3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom
From: 2 September 2021To: 23 September 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 17 July 2017To: 2 September 2021
, 20-22 Bedford Row, London, WC1R 4JS
From: 26 April 2013To: 17 July 2017
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Share Buyback
Nov 25
Director Left
Jan 26
Share Buyback
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
3
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BALDUINI, Alessio

Active
55 Old Broad Street, LondonEC2M 1RX
Born April 1968
Director
Appointed 10 Nov 2014

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 26 Apr 2013
Resigned 03 Sept 2021

BILTOO, Krishna Joseph

Resigned
Bedford Row, LondonWC1R 4JS
Born June 1956
Director
Appointed 26 Apr 2013
Resigned 15 Jul 2014

BOCKELMAN, Andrew James

Resigned
Austin Friars, LondonEC2N 2HE
Born August 1973
Director
Appointed 27 Jun 2024
Resigned 23 Jan 2026

CARTY, Lea Verdin

Resigned
Brooklyn, New York
Born May 1964
Director
Appointed 02 Aug 2018
Resigned 16 Mar 2026

CHERUBINI, Umberto

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born July 1959
Director
Appointed 18 Sept 2015
Resigned 16 Mar 2026

CIAMPOLINI, Federico

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1987
Director
Appointed 02 Aug 2018
Resigned 04 Nov 2025

COSTANTINI, Sara, Ms.

Resigned
40131 Bologna
Born March 1973
Director
Appointed 02 Aug 2018
Resigned 04 Nov 2025

GROTTA, Jacob Slavin

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born August 1973
Director
Appointed 18 Sept 2015
Resigned 27 Jun 2024

LODI, Enrico

Resigned
40131 Bologna
Born April 1964
Director
Appointed 02 Aug 2018
Resigned 04 Nov 2025

RUTLAND, Alan Charles

Resigned
5a Sandy's Row, LondonE1 7HW
Born February 1957
Director
Appointed 17 Jun 2014
Resigned 17 Dec 2014

Persons with significant control

5

3 Active
2 Ceased

Annalisa Gherardi

Ceased
40131bologna
Born March 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 04 Nov 2025

Cristina Gherardi

Active
40131bologna
Born August 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019

Lorenzo Gherardi

Active
40131bologna
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019

Mr Carlo Gherardi

Ceased
40131bologna
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Ceased 04 Nov 2025

Mr Alessio Balduini

Active
55 Old Broad Street, LondonEC2M 1RX
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Capital Cancellation Treasury Shares With Date Currency Capital Figure
31 March 2026
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
10 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Legacy
24 August 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 August 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Resolution
7 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Memorandum Articles
3 April 2014
MEM/ARTSMEM/ARTS
Resolution
3 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Incorporation Company
26 April 2013
NEWINCIncorporation