Company NameCreditsolv Ltd
DirectorsJon Paul Kelly and Mark John Sommerville
Company StatusActive
Company NumberSC551892
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jon Paul Kelly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Mark John Sommerville
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered AddressFirst Floor, The Reel House
7 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 March 2022Change of details for Harper Mcdermott Limited as a person with significant control on 29 March 2022 (2 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr Jon Paul Kelly on 15 June 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 February 2020Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to First Floor, the Reel House 7 West Regent Street Glasgow Glasgow G2 1RW on 26 February 2020 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
3 September 2019Notification of Harper Mcdermott Limited as a person with significant control on 30 August 2019 (2 pages)
13 August 2019Registered office address changed from 5/3 171 Finnieston Street Glasgow G3 8HD to 2 West Regent Street Glasgow G2 1RW on 13 August 2019 (1 page)
1 May 2019Change of details for Mr Mark John Sommerville as a person with significant control on 1 February 2019 (2 pages)
30 April 2019Withdrawal of a person with significant control statement on 30 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Mark John Sommerville on 1 February 2018 (2 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Notification of Mark John Sommerville as a person with significant control on 6 December 2016 (2 pages)
18 December 2017Notification of Jon Paul Kelly as a person with significant control on 6 December 2016 (2 pages)
18 December 2017Notification of Jon Paul Kelly as a person with significant control on 6 December 2016 (2 pages)
18 December 2017Notification of Mark John Sommerville as a person with significant control on 6 December 2016 (2 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Registered office address changed from 5/3 Finnieston Street Glasgow G3 8HD United Kingdom to 5/3 171 Finnieston Street Glasgow G3 8HD on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 5/3 Finnieston Street Glasgow G3 8HD United Kingdom to 5/3 171 Finnieston Street Glasgow G3 8HD on 13 December 2017 (2 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)