Background WavePink WaveYellow Wave

CREDITSAFE SERVICES LIMITED (12297233)

CREDITSAFE SERVICES LIMITED (12297233) is an active UK company. incorporated on 4 November 2019. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREDITSAFE SERVICES LIMITED has been registered for 6 years. Current directors include HUGHES, Carys Wyn, SYVERSEN, Cato.

Company Number
12297233
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Coal House, Cardiff, CF10 3RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Carys Wyn, SYVERSEN, Cato
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITSAFE SERVICES LIMITED

CREDITSAFE SERVICES LIMITED is an active company incorporated on 4 November 2019 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREDITSAFE SERVICES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12297233

LTD Company

Age

6 Years

Incorporated 4 November 2019

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Coal House 10 Dumfries Place Cardiff, CF10 3RJ,

Previous Addresses

Caspian Point One Pierhead Street Cardiff CF10 4DQ United Kingdom
From: 4 November 2019To: 7 April 2026
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 19
Loan Cleared
Feb 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Carys Wyn

Active
Pierhead Street, CardiffCF10 4DQ
Born March 1981
Director
Appointed 04 Nov 2019

SYVERSEN, Cato

Active
Pierhead Street, CardiffCF10 4DQ
Born December 1965
Director
Appointed 04 Nov 2019

Persons with significant control

1

Mr Magne Jordanger

Active
Pierhead Street, CardiffCF10 4DQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Memorandum Articles
8 January 2020
MAMA
Resolution
2 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2019
NEWINCIncorporation