ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Credas Technologies Ltd

Credas Technologies Ltd is an active company incorporated on 14 October 2016 with the registered office located in , . Credas Technologies Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10429398
Private limited company
Age
9 years
Incorporated 14 October 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 December 2025 (1 month ago)
Next confirmation dated 16 December 2026
Due by 30 December 2026 (11 months remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Jun 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Mayfield House
Lower Railway Road
Ilkley
LS29 8FL
England
Address changed on 8 Jan 2026 (15 days ago)
Previous address was The Maltings East Tyndall Street Cardiff Bay CF24 5EA United Kingdom
Telephone
029 20102555
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1978
Director • British • Lives in UK • Born in Jun 1959
Solace Bidco
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smartcredit Limited
Philip Joseph Cotter and Joanne Jones are mutual people.
Active
Smartsearch International Limited
Philip Joseph Cotter and Joanne Jones are mutual people.
Active
Mercury Bidco Limited
Philip Joseph Cotter and Joanne Jones are mutual people.
Active
Solace Topco Limited
Philip Joseph Cotter and Joanne Jones are mutual people.
Active
Xenion Consulting Ltd
Philip Joseph Cotter is a mutual person.
Active
Solace Bidco Limited
Joanne Jones is a mutual person.
Active
Solace Cleanco Limited
Joanne Jones is a mutual person.
Active
Solace Vlnco Limited
Joanne Jones is a mutual person.
Active
Brands
Credas
Credas is a digital due diligence provider that offers identity verification and compliance processes for businesses across various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Sep30 Jun 2024
Traded for 9 months
Cash in Bank
£268.35K
Increased by £185.15K (+223%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 9 (-23%)
Total Assets
£4.61M
Increased by £338.64K (+8%)
Total Liabilities
-£3.06M
Decreased by £4.3M (-58%)
Net Assets
£1.55M
Increased by £4.64M (-150%)
Debt Ratio (%)
66%
Decreased by 105.97% (-61%)
Latest Activity
Ms Nicola Jane Gifford Appointed
15 Days Ago on 8 Jan 2026
Solace Bidco (PSC) Appointed
15 Days Ago on 8 Jan 2026
Dye & Durham (Uk) Holdings Limited (PSC) Resigned
15 Days Ago on 8 Jan 2026
Mrs Joanne Jones Appointed
15 Days Ago on 8 Jan 2026
Mr Philip Joseph Cotter Appointed
15 Days Ago on 8 Jan 2026
George Tsivin Resigned
15 Days Ago on 8 Jan 2026
Samantha Jane Horn Resigned
15 Days Ago on 8 Jan 2026
Registered Address Changed
15 Days Ago on 8 Jan 2026
Confirmation Submitted
17 Days Ago on 6 Jan 2026
Avjitpal Singh Kamboj Resigned
5 Months Ago on 28 Jul 2025
Get Credit Report
Discover Credas Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Nicola Jane Gifford as a secretary on 8 January 2026
Submitted on 9 Jan 2026
Termination of appointment of George Tsivin as a director on 8 January 2026
Submitted on 8 Jan 2026
Registered office address changed from The Maltings East Tyndall Street Cardiff Bay CF24 5EA United Kingdom to Mayfield House Lower Railway Road Ilkley LS29 8FL on 8 January 2026
Submitted on 8 Jan 2026
Termination of appointment of Samantha Jane Horn as a director on 8 January 2026
Submitted on 8 Jan 2026
Appointment of Mr Philip Joseph Cotter as a director on 8 January 2026
Submitted on 8 Jan 2026
Appointment of Mrs Joanne Jones as a director on 8 January 2026
Submitted on 8 Jan 2026
Cessation of Dye & Durham (Uk) Holdings Limited as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Notification of Solace Bidco as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Confirmation statement made on 16 December 2025 with no updates
Submitted on 6 Jan 2026
Appointment of George Tsivin as a director on 28 July 2025
Submitted on 22 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year