Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Credo Guarantees Limited
Credo Guarantees Limited is a dissolved company incorporated on 31 March 1999 with the registered office located in London, Greater London. Credo Guarantees Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 December 2016
(8 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03744354
Private limited company
Age
26 years
Incorporated
31 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Credo Guarantees Limited
Contact
Address
York Gate
100 Marylebone Road
London
NW1 5DX
Same address for the past
10 years
Companies in NW1 5DX
Telephone
Unreported
Email
Available in Endole App
Website
Credogroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mrs Debra Danielle Chalmers
Director • Secretary • Lawyer • British • Lives in England • Born in Sep 1963
Mr Roy Andrew Ettlinger
Director • Stockbroker • British • Lives in UK • Born in Dec 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Credo Capital Limited
Mrs Debra Danielle Chalmers and Mr Roy Andrew Ettlinger are mutual people.
Active
J.A. Ewing & Co. (London) Limited
Mr Roy Andrew Ettlinger is a mutual person.
Active
Enamel Capital Limited
Mr Roy Andrew Ettlinger is a mutual person.
Active
Manufacturers' Export Services Limited
Mr Roy Andrew Ettlinger is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Jan 2015
For period
31 Jan
⟶
31 Jan 2015
Traded for
12 months
Cash in Bank
£10
Increased by £4 (+67%)
Turnover
Unreported
Decreased by £662 (-100%)
Employees
3
Same as previous period
Total Assets
£10
Decreased by £658 (-99%)
Total Liabilities
-£345.62K
Decreased by £658 (-0%)
Net Assets
-£345.61K
Same as previous period
Debt Ratio (%)
3456210%
Increased by 3404371.83% (+6567%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 20 Dec 2016
Voluntary Gazette Notice
8 Years Ago on 4 Oct 2016
Application To Strike Off
8 Years Ago on 21 Sep 2016
Saul Jonathan Forman Resigned
9 Years Ago on 13 Jul 2016
Confirmation Submitted
9 Years Ago on 13 Apr 2016
Full Accounts Submitted
10 Years Ago on 27 Aug 2015
Confirmation Submitted
10 Years Ago on 1 Apr 2015
Registered Address Changed
10 Years Ago on 23 Feb 2015
Full Accounts Submitted
10 Years Ago on 22 Sep 2014
Confirmation Submitted
11 Years Ago on 24 Apr 2014
Get Alerts
Get Credit Report
Discover Credo Guarantees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Dec 2016
First Gazette notice for voluntary strike-off
Submitted on 4 Oct 2016
Application to strike the company off the register
Submitted on 21 Sep 2016
Termination of appointment of Saul Jonathan Forman as a director on 13 July 2016
Submitted on 13 Jul 2016
Annual return made up to 31 March 2016 with full list of shareholders
Submitted on 13 Apr 2016
Full accounts made up to 31 January 2015
Submitted on 27 Aug 2015
Annual return made up to 31 March 2015 with full list of shareholders
Submitted on 1 Apr 2015
Registered office address changed from 8-12 York Gate London NW1 4QG to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015
Submitted on 23 Feb 2015
Full accounts made up to 31 January 2014
Submitted on 22 Sep 2014
Annual return made up to 31 March 2014 with full list of shareholders
Submitted on 24 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs