Background WavePink WaveYellow Wave

CREDENT FINSERV LIMITED (11745194)

CREDENT FINSERV LIMITED (11745194) is an active UK company. incorporated on 31 December 2018. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CREDENT FINSERV LIMITED has been registered for 7 years. Current directors include AGARWAL, Sumit, KANORIA, Aditya Vikram, Mr..

Company Number
11745194
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGARWAL, Sumit, KANORIA, Aditya Vikram, Mr.
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDENT FINSERV LIMITED

CREDENT FINSERV LIMITED is an active company incorporated on 31 December 2018 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CREDENT FINSERV LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11745194

LTD Company

Age

7 Years

Incorporated 31 December 2018

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DNS SPALDING PROPERTIES LTD
From: 21 March 2023To: 18 June 2024
L. CONCORD (LONDON) LTD
From: 31 December 2018To: 21 March 2023
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 31 December 2018To: 29 October 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 31 Dec 2018

KANORIA, Aditya Vikram, Mr.

Active
382 Kenton Road, HarrowHA3 8DP
Born July 1982
Director
Appointed 05 Sept 2024

AGARWAL, Amit

Resigned
382 Kenton Road, HarrowHA3 8DP
Born March 1980
Director
Appointed 19 Apr 2023
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Amit Agarwal

Ceased
382 Kenton Road, HarrowHA3 8DP
Born March 1980

Nature of Control

Right to appoint and remove directors
Notified 19 Apr 2023
Ceased 01 Apr 2024

Sumit Agarwal

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Certificate Change Of Name Company
18 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Incorporation Company
31 December 2018
NEWINCIncorporation