Company NameCredit Data Research Limited
Company StatusActive
Company Number08506027
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alessio Balduini
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameUmberto Cherubini
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameJacob Slavin Grotta
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameLea Verdin Carty
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address587 5th St Brooklyn
New York
11215
United States
Director NameMr Federico Ciampolini
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameEnrico Lodi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleNone Supplied
Country of ResidenceItaly
Correspondence AddressVia Mario Fantin 1-3
40131 Bologna
Italy
Director NameMs Sara Costantini
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleNone Supplied
Country of ResidenceItaly
Correspondence AddressVia Mario Fantin 1-3
40131 Bologna
Italy
Director NameMr Krishna Joseph Biltoo
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed26 April 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address1st Floor , 18 Devonshire Row
London
EC2M 4RH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Mr Alessio Balduini
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,152
Cash£37,048
Current Liabilities£57,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

9 July 2020Notification of Cristina Gherardi as a person with significant control on 29 November 2019 (2 pages)
9 July 2020Notification of Lorenzo Gherardi as a person with significant control on 29 November 2019 (2 pages)
9 July 2020Notification of Annalisa Gherardi as a person with significant control on 29 November 2019 (2 pages)
28 April 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 February 2019Director's details changed for Jacob Slavin Grotta on 11 January 2019 (2 pages)
14 February 2019Director's details changed for Umberto Cherubini on 11 January 2019 (2 pages)
14 February 2019Director's details changed for Mr Federico Ciampolini on 11 January 2019 (2 pages)
14 February 2019Change of details for Mr Alessio Balduini as a person with significant control on 11 January 2019 (2 pages)
14 February 2019Director's details changed for Mr Alessio Balduini on 11 January 2019 (2 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 September 2018Change of details for Mr Alessio Balduini as a person with significant control on 20 September 2018 (2 pages)
26 September 2018Notification of Carlo Gherardi as a person with significant control on 20 September 2018 (2 pages)
13 September 2018Appointment of Enrico Lodi as a director on 2 August 2018 (2 pages)
13 September 2018Appointment of Sara Costantini as a director on 2 August 2018 (2 pages)
13 September 2018Appointment of Lea Verdin Carty as a director on 2 August 2018 (2 pages)
13 September 2018Appointment of Mr Federico Ciampolini as a director on 2 August 2018 (2 pages)
24 August 2018Second filing of Confirmation Statement dated 15/03/2017 (9 pages)
23 August 2018Second filing of the annual return made up to 15 March 2016 (23 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
17 July 2017Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code,Statement of capital and shareholder information change) was registered on 24/08/2018.
(7 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages)
26 January 2017Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Umberto Cherubini on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Alessio Balduini on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Alessio Balduini on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Umberto Cherubini on 15 January 2017 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30,001
(7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30,001
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2018.
(9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Director's details changed for Jacob Slavin Grotta on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Jacob Slavin Grotta on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Umberto Cherubini on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Umberto Cherubini on 11 November 2015 (2 pages)
20 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 30,001
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 30,001
(4 pages)
7 October 2015Appointment of Umberto Cherubini as a director on 18 September 2015 (3 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
7 October 2015Appointment of Jacob Slavin Grotta as a director on 18 September 2015 (3 pages)
7 October 2015Appointment of Umberto Cherubini as a director on 18 September 2015 (3 pages)
7 October 2015Appointment of Jacob Slavin Grotta as a director on 18 September 2015 (3 pages)
7 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,000
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,000
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 December 2014Termination of appointment of Alan Charles Rutland as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Alan Charles Rutland as a director on 17 December 2014 (1 page)
10 November 2014Appointment of Mr Alessio Balduini as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Alessio Balduini as a director on 10 November 2014 (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(4 pages)
18 July 2014Termination of appointment of Krishna Joseph Biltoo as a director on 15 July 2014 (1 page)
18 July 2014Termination of appointment of Krishna Joseph Biltoo as a director on 15 July 2014 (1 page)
17 June 2014Appointment of Mr Alan Charles Rutland as a director (2 pages)
17 June 2014Appointment of Mr Alan Charles Rutland as a director (2 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2014Memorandum and Articles of Association (31 pages)
3 April 2014Memorandum and Articles of Association (31 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(4 pages)
26 April 2013Incorporation (44 pages)
26 April 2013Incorporation (44 pages)