Background WavePink WaveYellow Wave

CREDIT RUBRIC LIMITED (10609715)

CREDIT RUBRIC LIMITED (10609715) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CREDIT RUBRIC LIMITED has been registered for 9 years.

Company Number
10609715
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
C/O Ion 10 Queen St Place, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT RUBRIC LIMITED

CREDIT RUBRIC LIMITED is an active company incorporated on 8 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CREDIT RUBRIC LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10609715

LTD Company

Age

9 Years

Incorporated 8 February 2017

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

DMWSL 856 LIMITED
From: 8 February 2017To: 15 May 2017
Contact
Address

C/O Ion 10 Queen St Place 2nd Floor London, EC4R 1BE,

Previous Addresses

C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England
From: 3 September 2019To: 17 March 2020
10 Queen Street Place London EC4R 1BE
From: 2 June 2017To: 3 September 2019
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 8 February 2017To: 2 June 2017
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Share Issue
Feb 18
Funding Round
Mar 18
Owner Exit
Feb 19
Funding Round
Jul 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Dec 20
New Owner
Jan 23
Owner Exit
Feb 23
Director Joined
Aug 23
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 May 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2017
NEWINCIncorporation