Background WavePink WaveYellow Wave

CREDITSAFE UK HOLDING LIMITED (12314045)

CREDITSAFE UK HOLDING LIMITED (12314045) is an active UK company. incorporated on 13 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 UK HOLDING LIMITED has been registered for 6 years. Current directors include HUGHES, Carys Wyn, SYVERSEN, Cato.

Company Number
12314045
Status
active
Type
ltd
Incorporated
13 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 UK HOLDING LIMITED

CREDITSAFE UK HOLDING LIMITED is an active company incorporated on 13 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 UK HOLDING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12314045

LTD Company

Age

6 Years

Incorporated 13 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

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

Coal House 10 Dumfries Place Cardiff, CF10 3RJ,

Previous Addresses

Caspian Point One, Caspian Point One, Pierhead Street, Cardiff CF10 4DQ Wales
From: 4 January 2022To: 7 April 2026
C/O Acuity Law Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
From: 13 November 2019To: 4 January 2022
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUGHES, Carys Wyn

Active
Pierhead Street, CardiffCF10 4DQ
Born March 1981
Director
Appointed 03 Dec 2021

SYVERSEN, Cato

Active
Pierhead Street, CardiffCF10 4DQ
Born December 1965
Director
Appointed 03 Dec 2021

BERRY, Stephen Richard

Resigned
3 Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 13 Nov 2019
Resigned 03 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Magne Jordanger

Active
10 Dumfries Place, CardiffCF10 3RJ
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 21 Dec 2021
Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2019
NEWINCIncorporation