ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Credo Asset Finance Limited

Credo Asset Finance Limited is a dormant company incorporated on 15 January 2008 with the registered office located in Birmingham, Warwickshire. Credo Asset Finance Limited was registered 18 years ago.
Status
Dormant
Dormant since 2 years 4 months ago
Company No
06473303
Private limited company
Age
18 years
Incorporated 15 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2026 (21 days ago)
Next confirmation dated 15 January 2027
Due by 29 January 2027 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Kennet House, Temple Court Temple Way
Coleshill
Birmingham
B46 1HH
England
Address changed on 16 Jan 2026 (20 days ago)
Previous address was 85 Yarmouth Road Norwich NR7 0HF England
Telephone
01603703180
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in UK • Born in Feb 1967
Mr Anthony Granville Mallin
PSC • British • Lives in England • Born in May 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kennet Equipment Leasing Limited
Mr Sean Michael Devoy and Stephen Swift are mutual people.
Active
Ignition Credit Plc
Mr Sean Michael Devoy is a mutual person.
Active
Credo Capital Finance Limited
Mr Sean Michael Devoy and Stephen Swift are mutual people.
Active
Credo (Holdings) Limited
Mr Sean Michael Devoy and Stephen Swift are mutual people.
Active
Kennet Funding Limited
Mr Sean Michael Devoy and Stephen Swift are mutual people.
Active
First Capital Finance Limited
Mr Sean Michael Devoy is a mutual person.
Active
Star Asset Finance Ltd
Mr Sean Michael Devoy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
14 Days Ago on 22 Jan 2026
Inspection Address Changed
20 Days Ago on 16 Jan 2026
Registered Address Changed
2 Months Ago on 26 Nov 2025
Mr Anthony Granville Mallin (PSC) Details Changed
9 Months Ago on 16 Apr 2025
Marie-Louise Mallin (PSC) Resigned
9 Months Ago on 16 Apr 2025
Marie-Louise Mallin (PSC) Appointed
2 Years 7 Months Ago on 29 Jun 2023
Anthony Granville Mallin (PSC) Appointed
2 Years 7 Months Ago on 29 Jun 2023
Anthony Granville Mallin (PSC) Resigned
2 Years 7 Months Ago on 29 Jun 2023
Star Asset Finance Limited (PSC) Resigned
2 Years 7 Months Ago on 29 Jun 2023
Anthony Mallin (PSC) Appointed
2 Years 7 Months Ago on 29 Jun 2023
Get Credit Report
Discover Credo Asset Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 January 2026 with no updates
Submitted on 22 Jan 2026
Register inspection address has been changed from 85 Yarmouth Road Norwich NR7 0HF England to Kennet House Temple Court Temple Way Coleshill Warwickshire B46 1HH
Submitted on 16 Jan 2026
Change of details for Mr Anthony Granville Mallin as a person with significant control on 16 April 2025
Submitted on 21 Dec 2025
Cessation of Anthony Granville Mallin as a person with significant control on 29 June 2023
Submitted on 19 Dec 2025
Notification of Anthony Granville Mallin as a person with significant control on 29 June 2023
Submitted on 19 Dec 2025
Notification of Marie-Louise Mallin as a person with significant control on 29 June 2023
Submitted on 19 Dec 2025
Cessation of Marie-Louise Mallin as a person with significant control on 16 April 2025
Submitted on 19 Dec 2025
Registered office address changed from Capital House Unit I - J Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Kennet House, Temple Court Temple Way Coleshill Birmingham B46 1HH on 26 November 2025
Submitted on 26 Nov 2025
Cessation of Star Asset Finance Limited as a person with significant control on 29 June 2023
Submitted on 4 Sep 2025
Notification of Anthony Mallin as a person with significant control on 29 June 2023
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year