Company NameCredo Specialist Business Consulting Limited
Company StatusDissolved
Company Number06006396
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 4 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)
Previous NameCredo (No. 1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Gordon Tempest Hay
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2019)
RoleCorporate Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6, More London Place
London
SE1 2DA
Director NameMr Charles Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6, More London Place
London
SE1 2DA
Director NameMr Thomas Henry Coates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressConifer House Church Hill
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9NA
Director NameMr Ian William Waters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
London
EC4R 9AB
Secretary NameMr Ian Waters
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Christopher Edward Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Simon Andrew Harry Bones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Matthew William Lovering
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Timothy Peter James Nixon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB

Contact

Websitecredo-group.com

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.1Credo Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Charles Watson as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Simon Andrew Harry Bones as a director on 4 August 2017 (1 page)
17 August 2017Termination of appointment of Christopher Edward Molloy as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Susan Jane Couldery as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mr Gordon Tempest Hay as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Timothy Peter James Nixon as a director on 4 August 2017 (1 page)
17 August 2017Termination of appointment of Matthew William Lovering as a director on 4 August 2017 (1 page)
24 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
13 October 2015Appointment of Mr Simon Andrew Harry Bones as a director on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Ian William Waters as a director on 12 October 2015 (1 page)
13 October 2015Appointment of Mr Matthew William Lovering as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Timothy Peter James Nixon as a director on 12 October 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Termination of appointment of a secretary (1 page)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP .1
(4 pages)
16 September 2015Termination of appointment of Ian Waters as a secretary on 25 August 2015 (1 page)
5 September 2015Change of name notice (1 page)
5 September 2015Company name changed credo (no. 1) LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-25
(2 pages)
23 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP .1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP .1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 December 2012Director's details changed for Ian William Waters on 18 December 2012 (2 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 December 2011Director's details changed for Ian Waters on 30 September 2010 (2 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Ian Waters on 30 September 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (12 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (12 pages)
9 February 2010Appointment of Christopher Molloy as a director (2 pages)
20 January 2010Termination of appointment of Thomas Coates as a director (1 page)
29 December 2009Registered office address changed from 25 Wellington Street London WC2E 7DA on 29 December 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Director and secretary's change of particulars / ian waters / 15/10/2008 (1 page)
29 January 2009Director's change of particulars / thomas coates / 01/04/2008 (1 page)
29 January 2009Return made up to 22/11/08; full list of members (5 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 December 2007Return made up to 22/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
22 November 2006Incorporation (17 pages)