Background WavePink WaveYellow Wave

CREDO (HOLDINGS) LIMITED (09036164)

CREDO (HOLDINGS) LIMITED (09036164) is an active UK company. incorporated on 13 May 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREDO (HOLDINGS) LIMITED has been registered for 11 years. Current directors include DEVOY, Sean Michael, Mr., SWIFT, Stephen.

Company Number
09036164
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
Kennet House, Temple Court Temple Way, Birmingham, B46 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEVOY, Sean Michael, Mr., SWIFT, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDO (HOLDINGS) LIMITED

CREDO (HOLDINGS) LIMITED is an active company incorporated on 13 May 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREDO (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09036164

LTD Company

Age

11 Years

Incorporated 13 May 2014

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 21 July 2025 (9 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Kennet House, Temple Court Temple Way Coleshill Birmingham, B46 1HH,

Previous Addresses

Capital House Unit I - J Iceni Court Delft Way Norwich Norfolk NR6 6BB England
From: 17 January 2020To: 26 November 2025
85 Yarmouth Road Norwich Norfolk NR7 0HF
From: 13 May 2014To: 17 January 2020
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
May 14
Funding Round
Jun 14
Loan Secured
Aug 14
Loan Secured
Jan 17
Director Left
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Oct 20
Loan Cleared
Dec 22
Capital Update
Dec 22
Director Left
Feb 23
Owner Exit
Nov 25
New Owner
Nov 25
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEVOY, Sean Michael, Mr.

Active
Temple Way, BirminghamB46 1HH
Born February 1967
Director
Appointed 30 Jun 2017

SWIFT, Stephen

Active
Temple Way, BirminghamB46 1HH
Born December 1964
Director
Appointed 30 Jun 2017

GRAY, Tracy

Resigned
NorwichNR7 0HF
Secretary
Appointed 13 May 2014
Resigned 30 Jun 2017

DELL, Richard Frederick

Resigned
NorwichNR7 0HF
Born July 1964
Director
Appointed 13 May 2014
Resigned 30 Jun 2017

GRAY, Simon Howard

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born July 1963
Director
Appointed 13 May 2014
Resigned 27 Sept 2020

TIMS, Ian Christopher

Resigned
Unit I - J Iceni Court, NorwichNR6 6BB
Born June 1964
Director
Appointed 13 May 2014
Resigned 10 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Marie-Louise Mallin

Ceased
Cavendish Square, LondonW1G 0PW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 16 Apr 2025

Mr Anthony Granville Mallin

Active
Cavendish Square, LondonW1G 0PW
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2017

Mr Simon Howard Gray

Ceased
NorwichNR7 0HF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Tracy Gray

Ceased
NorwichNR7 0HF
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 December 2022
SH19Statement of Capital
Resolution
23 December 2022
RESOLUTIONSResolutions
Legacy
23 December 2022
CAP-SSCAP-SS
Legacy
23 December 2022
SH20SH20
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Capital Name Of Class Of Shares
3 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Incorporation Company
13 May 2014
NEWINCIncorporation