Background WavePink WaveYellow Wave

THE CREDIT CENTRE LIMITED (10077694)

THE CREDIT CENTRE LIMITED (10077694) is an active UK company. incorporated on 22 March 2016. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THE CREDIT CENTRE LIMITED has been registered for 10 years. Current directors include ROBERTS, Andrew.

Company Number
10077694
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ROBERTS, Andrew
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREDIT CENTRE LIMITED

THE CREDIT CENTRE LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THE CREDIT CENTRE LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

10077694

LTD Company

Age

10 Years

Incorporated 22 March 2016

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 19 September 2025 (6 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham KT11 3DH England
From: 22 March 2018To: 2 July 2018
Aalco Metals Limited 25 High Street Cobham Surrey KT11 3DH United Kingdom
From: 22 March 2016To: 22 March 2018
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 22 Mar 2016

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Mar 2016

KING, Barry Andrew

Resigned
25 High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2016

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
7 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2016
NEWINCIncorporation