Background WavePink WaveYellow Wave

CREDITAS FINANCIAL HOLDINGS LIMITED (08772996)

CREDITAS FINANCIAL HOLDINGS LIMITED (08772996) is an active UK company. incorporated on 13 November 2013. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CREDITAS FINANCIAL HOLDINGS LIMITED has been registered for 12 years.

Company Number
08772996
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Thompson Close, Chesterfield, S41 9AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITAS FINANCIAL HOLDINGS LIMITED

CREDITAS FINANCIAL HOLDINGS LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CREDITAS FINANCIAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08772996

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Thompson Close Whittington Moor Chesterfield, S41 9AZ,

Previous Addresses

72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN
From: 4 September 2015To: 11 July 2024
18 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QB
From: 13 November 2013To: 4 September 2015
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 14
Funding Round
Jan 14
Loan Cleared
Jul 22
Funding Round
Jan 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Sept 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 July 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
4 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Incorporation Company
13 November 2013
NEWINCIncorporation