Background WavePink WaveYellow Wave

CREDIT4 LIMITED (08738775)

CREDIT4 LIMITED (08738775) is an active UK company. incorporated on 18 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CREDIT4 LIMITED has been registered for 12 years. Current directors include CULVERHOUSE, David John, MAXWELL, David Cleland, TROTT, Gary Keith.

Company Number
08738775
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CULVERHOUSE, David John, MAXWELL, David Cleland, TROTT, Gary Keith
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT4 LIMITED

CREDIT4 LIMITED is an active company incorporated on 18 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CREDIT4 LIMITED was registered 12 years ago.(SIC: 64929)

Status

active

Active since 12 years ago

Company No

08738775

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 18 March 2014To: 14 July 2023
78 Buckingham Gate London SW1E 6PE United Kingdom
From: 18 October 2013To: 18 March 2014
3 More London Riverside London SE1 2AQ United Kingdom
From: 18 October 2013To: 18 October 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Oct 15
Loan Secured
Nov 16
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Feb 21
Director Joined
Apr 21
Loan Secured
Apr 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CULVERHOUSE, David John

Active
LondonSW1E 6AB
Born March 1988
Director
Appointed 12 Apr 2021

MAXWELL, David Cleland

Active
LondonSW1E 6AB
Born September 1978
Director
Appointed 18 Oct 2013

TROTT, Gary Keith

Active
LondonSW1E 6AB
Born March 1972
Director
Appointed 18 Oct 2013

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 18 Oct 2013
Resigned 18 Oct 2013

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 18 Oct 2013
Resigned 18 Oct 2013

Persons with significant control

2

Mr Gary Keith Trott

Active
LondonSW1E 6AB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Cleland Maxwell

Active
Artillery Row, LondonSW1P 1RL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Incorporation Company
18 October 2013
NEWINCIncorporation