Company NameCredico Marketing Limited
DirectorsAntoine Nohra and Jenny Anne Linney
Company StatusActive
Company Number06311978
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 10 months ago)
Previous NamePerdm Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAntoine Nohra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed11 July 2008(12 months after company formation)
Appointment Duration15 years, 10 months
RoleCeo Of Private Cie
Country of ResidenceLebanon
Correspondence AddressSuite D2 The Quadrant Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Secretary NameMrs Jenny Anne Linney
StatusCurrent
Appointed25 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSuite D2 The Quadrant Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameMrs Jenny Anne Linney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite D2 The Quadrant Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameBill Saad
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleSales & Marketing
Country of ResidenceSpain
Correspondence AddressUnit D2 Ff The Quadrant
Mercury Court
Chester
Cheshire
CH1 4QN
Wales
Secretary NameIan Robert Attwood
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleSales & Marketing
Correspondence Address99c Brecknock Road
London
N7 0BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelinku2.co.uk

Location

Registered AddressSuite D2 The Quadrant Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

1 at £50Bill Saad
50.00%
Ordinary
1 at £50Kigomel Sarl
50.00%
Ordinary

Financials

Year2014
Turnover£29,551,000
Gross Profit£5,089,000
Net Worth£1,630,000
Cash£763,000
Current Liabilities£3,174,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

2 March 2010Delivered on: 3 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 December 2021 (23 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
19 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 April 2021Appointment of Mrs Jenny Anne Linney as a director on 6 April 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 July 2018Secretary's details changed for Miss Jenny Anne Hartley on 5 July 2018 (1 page)
10 May 2018Auditor's resignation (1 page)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
21 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
25 August 2016Appointment of Miss Jenny Anne Hartley as a secretary on 25 August 2016 (2 pages)
25 August 2016Appointment of Miss Jenny Anne Hartley as a secretary on 25 August 2016 (2 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
1 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages)
1 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages)
2 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Statement of company's objects (2 pages)
2 March 2016Statement of company's objects (2 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (22 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (22 pages)
2 November 2015Amended full accounts made up to 31 December 2014 (20 pages)
2 November 2015Amended full accounts made up to 31 December 2014 (20 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 was registered on 26/01/2016
  • ANNOTATION Clarification a second filed AR01 was registered 01/04/2016 and 26/01/2016.
(4 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Director's details changed for Antoine Nohra on 1 January 2015 (2 pages)
7 August 2015Director's details changed for Antoine Nohra on 1 January 2015 (2 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 was registered on 26/01/2016
  • ANNOTATION Clarification a second filed AR01 was registered 01/04/2016 and 26/01/2016.
(4 pages)
7 August 2015Director's details changed for Antoine Nohra on 1 January 2015 (2 pages)
22 June 2015Section 519. (1 page)
22 June 2015Section 519. (1 page)
27 May 2015Registered office address changed from , Unit D2 Ff the Quadrant, Mercury Court, Chester, Cheshire, CH1 4QN, England to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN England to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 May 2015 (1 page)
27 May 2015Registered office address changed from , Unit D2 Ff the Quadrant, Mercury Court, Chester, Cheshire, CH1 4QN, England to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 May 2015 (1 page)
5 May 2015Termination of appointment of Bill Saad as a director on 10 October 2014 (1 page)
5 May 2015Termination of appointment of Bill Saad as a director on 10 October 2014 (1 page)
23 February 2015Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 23 February 2015 (1 page)
23 February 2015Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP to Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN on 23 February 2015 (1 page)
27 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
20 October 2014Full accounts made up to 31 December 2013 (23 pages)
20 October 2014Full accounts made up to 31 December 2013 (23 pages)
16 October 2014Statement of company's objects (2 pages)
16 October 2014Statement of company's objects (2 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
19 June 2014Company name changed perdm services LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed perdm services LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
12 September 2011Director's details changed for Bill Saad on 1 July 2011 (2 pages)
12 September 2011Director's details changed for Bill Saad on 1 July 2011 (2 pages)
12 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Bill Saad on 1 July 2011 (2 pages)
6 October 2010Termination of appointment of Ian Attwood as a secretary (1 page)
6 October 2010Termination of appointment of Ian Attwood as a secretary (1 page)
21 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 August 2010Director's details changed for Bill Saad on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Bill Saad on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Bill Saad on 1 January 2010 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 October 2009Director's details changed for Antoine Nohra on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom on 9 October 2009 (1 page)
9 October 2009Director's details changed for Antoine Nohra on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from , Bretton House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, United Kingdom on 9 October 2009 (1 page)
9 October 2009Director's details changed for Antoine Nohra on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP United Kingdom on 9 October 2009 (1 page)
21 September 2009Return made up to 11/07/09; full list of members (4 pages)
21 September 2009Return made up to 11/07/09; full list of members (4 pages)
21 September 2009Registered office changed on 21/09/2009 from pulford house bell meadow business park, park lane pulford chester cheshire CH4 9EP united kingdom (1 page)
21 September 2009Registered office changed on 21/09/2009 from, pulford house bell meadow business park, park lane, pulford, chester, cheshire, CH4 9EP, united kingdom (1 page)
21 September 2009Registered office changed on 21/09/2009 from, pulford house bell meadow business park, park lane, pulford, chester, cheshire, CH4 9EP, united kingdom (1 page)
19 November 2008Registered office changed on 19/11/2008 from, alford house bell meadow business park, park lane pulford, chester, cheshire, CH4 9DG (1 page)
19 November 2008Registered office changed on 19/11/2008 from alford house bell meadow business park park lane pulford chester cheshire CH4 9DG (1 page)
19 November 2008Registered office changed on 19/11/2008 from, alford house bell meadow business park, park lane pulford, chester, cheshire, CH4 9DG (1 page)
12 August 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 August 2008Gbp nc 50000/10\11/07/08 (2 pages)
12 August 2008Gbp nc 50000/10\11/07/08 (2 pages)
12 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 August 2008Registered office changed on 12/08/2008 from st john's chambers, love street chester cheshire CH1 1QN (1 page)
12 August 2008Registered office changed on 12/08/2008 from, st john's chambers, love street, chester, cheshire, CH1 1QN (1 page)
12 August 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 August 2008Registered office changed on 12/08/2008 from, st john's chambers, love street, chester, cheshire, CH1 1QN (1 page)
12 August 2008Director appointed antoine nohra (2 pages)
12 August 2008Director appointed antoine nohra (2 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
25 February 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
20 July 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
20 July 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
13 July 2007Incorporation (20 pages)
13 July 2007Incorporation (20 pages)