Background WavePink WaveYellow Wave

CREDENCE HOLDING LTD (10875045)

CREDENCE HOLDING LTD (10875045) is an active UK company. incorporated on 20 July 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREDENCE HOLDING LTD has been registered for 8 years. Current directors include ASIF, Rabea.

Company Number
10875045
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
94 Street Lane, Leeds, LS8 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASIF, Rabea
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDENCE HOLDING LTD

CREDENCE HOLDING LTD is an active company incorporated on 20 July 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREDENCE HOLDING LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10875045

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

94 Street Lane Leeds, LS8 2AL,

Previous Addresses

1 Lascelles Road West Leeds LS8 5PP England
From: 29 March 2019To: 21 October 2021
50 Montagu Gardens Leeds LS8 2RW United Kingdom
From: 22 September 2017To: 29 March 2019
9 Sandhurst Place Leeds LS8 3QW England
From: 20 July 2017To: 22 September 2017
Timeline

11 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Owner Exit
Aug 18
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASIF, Rabea

Active
Street Lane, LeedsLS8 2AL
Born September 1976
Director
Appointed 10 Sept 2017

AZIB, Parwaz

Resigned
Montagu Gardens, LeedsLS8 2RW
Born December 1977
Director
Appointed 10 Sept 2017
Resigned 01 Aug 2018

SADIQ, Umar

Resigned
Sandhurst Place, LeedsLS8 3QW
Born June 1993
Director
Appointed 20 Jul 2017
Resigned 10 Sept 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Parwaz Azib

Ceased
Montagu Gardens, LeedsLS8 2RW
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2017
Ceased 01 Aug 2018

Mrs Tabassum Shoaib

Ceased
Woodrow Crescent, SolihullB93 9EF
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Ceased 10 Sept 2017

Mr Umar Sadiq

Ceased
Sandhurst Place, LeedsLS8 3QW
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Ceased 10 Sept 2017

Mr Shoaib Ahmad

Ceased
Barnbrook Road, SolihullB93 9PW
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Ceased 20 Jul 2017

Mrs Rabea Asif

Active
Montagu Avenue, LeedsLS8 2RJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 July 2017
NEWINCIncorporation