Company NameCredit Solutions International Limited
DirectorsPhilip Peter Davies and John Michael Devoy
Company StatusActive
Company Number06737043
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 66210Risk and damage evaluation

Directors

Director NameMr Philip Peter Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr John Michael Devoy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAaron And Partners Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Iain Bower
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Irving Dragosavac
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park Aldermaston
Reading
RG7 8NN

Contact

Websitecsiukus.com
Telephone01244 566425
Telephone regionChester

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Shareholders

49 at £1Credit Solutions International Co
49.00%
Ordinary
16 at £1Irving Dragosavac
16.00%
Ordinary
15 at £1John M. Devoy
15.00%
Ordinary
10 at £1Gary Parker
10.00%
Ordinary
10 at £1Philip Davies
10.00%
Ordinary

Financials

Year2014
Net Worth£7,530
Cash£298
Current Liabilities£6,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 June 2019Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 24 June 2019 (1 page)
14 June 2019Registered office address changed from 6-7 Grosvenor Court Foregate Street Chester CH1 1HG to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 14 June 2019 (1 page)
14 June 2019Change of details for Mr Ian Longhorn as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Change of details for Mr John Michael Devoy as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Philip Peter Davies on 14 June 2019 (2 pages)
15 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Memorandum and Articles of Association (3 pages)
7 July 2017Memorandum and Articles of Association (3 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
16 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share transfer 01/09/2015
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Termination of appointment of Irving Dragosavac as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Irving Dragosavac as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Irving Dragosavac as a director on 9 July 2015 (1 page)
14 May 2015Appointment of Mr Irving Dragosavac as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Irving Dragosavac as a director on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Appointment of Mr John Michael Devoy as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr John Michael Devoy as a director on 14 May 2015 (2 pages)
20 July 2014Appointment of Mr Philip Peter Davies as a director on 20 July 2014 (2 pages)
20 July 2014Appointment of Mr Philip Peter Davies as a director on 20 July 2014 (2 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 July 2014Termination of appointment of Iain Bower as a director on 20 July 2014 (1 page)
20 July 2014Termination of appointment of Iain Bower as a director on 20 July 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(3 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
(3 pages)
13 November 2013Registered office address changed from C/O C/O Aaron & Partners Llp 1-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from C/O C/O Aaron & Partners Llp 1-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 6-7 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 6-7 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom on 13 November 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Mr Iain Bower on 30 October 2010 (2 pages)
25 November 2010Director's details changed for Mr Iain Bower on 30 October 2010 (2 pages)
27 October 2010Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 27 October 2010 (1 page)
1 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 December 2009Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
1 December 2009Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
30 October 2008Incorporation (13 pages)
30 October 2008Incorporation (13 pages)