Background WavePink WaveYellow Wave

CREDICO HOLDINGS LIMITED (09656655)

CREDICO HOLDINGS LIMITED (09656655) is an active UK company. incorporated on 25 June 2015. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREDICO HOLDINGS LIMITED has been registered for 10 years. Current directors include ATTWOOD, Ian Robert, NOHRA, Antoine.

Company Number
09656655
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Suite B1 The Quadrant, Chester, CH1 4QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATTWOOD, Ian Robert, NOHRA, Antoine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDICO HOLDINGS LIMITED

CREDICO HOLDINGS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREDICO HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09656655

LTD Company

Age

10 Years

Incorporated 25 June 2015

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 30 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 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Suite B1 The Quadrant Mercury Court Chester, CH1 4QR,

Previous Addresses

Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom
From: 12 January 2026To: 12 January 2026
Suite D2 the Quadrant Mercury Court Chester CH1 4QR England
From: 25 June 2015To: 12 January 2026
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Share Issue
Jul 23
Director Joined
Oct 24
Director Left
Dec 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATTWOOD, Ian Robert

Active
The Quadrant, ChesterCH1 4QR
Born April 1968
Director
Appointed 09 Oct 2024

NOHRA, Antoine

Active
The Quadrant, ChesterCH1 4QR
Born February 1969
Director
Appointed 25 Jun 2015

LINNEY, Jenny Anne

Resigned
The Quadrant, ChesterCH1 4QR
Secretary
Appointed 25 Jun 2015
Resigned 13 Dec 2024

LINNEY, Jenny Anne

Resigned
The Quadrant, ChesterCH1 4QR
Born November 1975
Director
Appointed 28 Jun 2018
Resigned 13 Dec 2024

Persons with significant control

2

Mr Antoine Nohra

Active
The Quadrant, ChesterCH1 4QR
Born February 1969

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

Mr Jesse Edward Young

Active
The Quadrant, ChesterCH1 4QR
Born July 1974

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

38

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Capital Alter Shares Consolidation
14 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 October 2018
RP04SH01RP04SH01
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Resolution
14 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation