Background WavePink WaveYellow Wave

CREDIT ADVISORY SERVICES LIMITED (10113211)

CREDIT ADVISORY SERVICES LIMITED (10113211) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREDIT ADVISORY SERVICES LIMITED has been registered for 9 years. Current directors include COWAN, Matthew James, JONES, Andrew Nigel.

Company Number
10113211
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
Harman House, London, UB8 1QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COWAN, Matthew James, JONES, Andrew Nigel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT ADVISORY SERVICES LIMITED

CREDIT ADVISORY SERVICES LIMITED is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CREDIT ADVISORY SERVICES LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10113211

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Harman House 1 George Street, Uxbridge London, UB8 1QQ,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8AE England
From: 9 August 2021To: 1 February 2026
Aire Valley House Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA England
From: 9 October 2017To: 9 August 2021
The Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom
From: 8 April 2016To: 9 October 2017
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 26
Director Left
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EELES, Sharon

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Secretary
Appointed 01 Feb 2026

COWAN, Matthew James

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born December 1982
Director
Appointed 25 Jul 2017

JONES, Andrew Nigel

Active
1 George Street, Uxbridge, LondonUB8 1QQ
Born March 1966
Director
Appointed 01 Jan 2021

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 22 Jul 2021
Resigned 25 Jan 2024

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 08 Apr 2016
Resigned 23 Jul 2021

ESMAIL, Rizwana

Resigned
Gargrave Road, SkiptonBD23 1UD
Secretary
Appointed 01 Jan 2022
Resigned 27 May 2022

MATTHEWS, Judith Mary

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Secretary
Appointed 24 Jan 2024
Resigned 01 Feb 2026

ALI, Peter Aeneas

Resigned
1 George Street, Uxbridge, LondonUB8 1QQ
Born July 1974
Director
Appointed 01 Jan 2021
Resigned 13 Mar 2026

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Born June 1962
Director
Appointed 08 Apr 2016
Resigned 09 Jan 2017

HAYES, Daniel Edward Laurence

Resigned
Bridgwater Road, BristolBS13 8AE
Born March 1968
Director
Appointed 09 Jan 2017
Resigned 08 Jun 2017

HOOD, James Terence

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1968
Director
Appointed 08 Apr 2016
Resigned 09 Jan 2017

LOWRY, Emma Louise

Resigned
Croft Road, Crossflatts, BingleyBD16 2UA
Born October 1968
Director
Appointed 09 Jan 2017
Resigned 02 Jan 2021

PATTINSON, Jonathan Michael

Resigned
Croft Road, Crossflatts, BingleyBD16 2UA
Born November 1969
Director
Appointed 09 Jan 2017
Resigned 02 Jan 2021

ULYATT, Ceri

Resigned
Bridgwater Road, BristolBS13 8AE
Born March 1975
Director
Appointed 09 Jan 2017
Resigned 02 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
1 George Street, UxbridgeUB8 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2026
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 February 2026
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
1 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2016
NEWINCIncorporation