Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREDITCARDS.COM LIMITED
Company Information for

CREDITCARDS.COM LIMITED

THE COOPERAGE, 5 COPPER ROW, LONDON, SE1 2LH,
Company Registration Number
06601971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Creditcards.com Ltd
CREDITCARDS.COM LIMITED was founded on 2008-05-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Creditcards.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREDITCARDS.COM LIMITED
 
Legal Registered Office
THE COOPERAGE
5 COPPER ROW
LONDON
SE1 2LH
Other companies in CO2
 
Filing Information
Company Number 06601971
Company ID Number 06601971
Date formed 2008-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2022-01-12 06:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDITCARDS.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREDITCARDS.COM LIMITED
The following companies were found which have the same name as CREDITCARDS.COM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREDITCARDS.COM, INC. 9430 RESEARCH BLVD # 4 AUSTIN TX 78759 Forfeited Company formed on the 2006-10-24

Company Officers of CREDITCARDS.COM LIMITED

Current Directors
Officer Role Date Appointed
MARK ALLEN BRODSKY
Director 2018-03-29
RICARDO LUIS ELIAS
Director 2018-03-29
TARIQ SAJJED SYED
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY ELIZABETH WAKULAT
Company Secretary 2013-01-10 2018-01-09
STEVEN DANIEL BARNHART
Director 2015-01-25 2018-01-09
KENNETH ESTEROW
Director 2013-12-31 2018-01-09
EDWARD DIMARIA
Director 2010-08-06 2014-10-08
THOMAS EVANS
Director 2010-08-06 2013-12-31
MICHAEL CHARLES ARTHUR JACKLIN
Company Secretary 2011-02-02 2013-01-10
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2010-06-01 2011-02-02
ELISABETH DEMARSE
Director 2008-05-30 2010-08-06
CHRISTOPHER SPELTZ
Director 2008-05-23 2010-08-06
WENDY STAHL
Director 2008-05-30 2010-08-06
OHS SECRETARIES LIMITED
Company Secretary 2009-03-05 2010-06-01
HE/VLG SECRETARIES LIMITED
Company Secretary 2008-05-23 2009-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALLEN BRODSKY FREEDOM MARKETING LIMITED Director 2018-01-17 CURRENT 2005-02-01 Active - Proposal to Strike off
MARK ALLEN BRODSKY RED VENTURES FINANCIAL LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
MARK ALLEN BRODSKY RED VENTURES LIMITED Director 2017-02-07 CURRENT 2017-01-13 Active
RICARDO LUIS ELIAS FREEDOM MARKETING LIMITED Director 2018-01-17 CURRENT 2005-02-01 Active - Proposal to Strike off
RICARDO LUIS ELIAS RED VENTURES FINANCIAL LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
RICARDO LUIS ELIAS RED VENTURES LIMITED Director 2017-02-07 CURRENT 2017-01-13 Active
TARIQ SAJJED SYED FREEDOM MARKETING LIMITED Director 2018-01-08 CURRENT 2005-02-01 Active - Proposal to Strike off
TARIQ SAJJED SYED RED VENTURES FINANCIAL LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
TARIQ SAJJED SYED RED VENTURES LIMITED Director 2017-11-16 CURRENT 2017-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14APPOINTMENT TERMINATED, DIRECTOR RICARDO LUIS ELIAS
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN BRODSKY
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO LUIS ELIAS
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-27PSC05Change of details for Rv Uk Hub Gp Limited as a person with significant control on 2021-01-11
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2021-01-13DISS40Compulsory strike-off action has been discontinued
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-05PSC02Notification of Rv Uk Hub Gp Limited as a person with significant control on 2019-09-25
2019-10-25PSC07CESSATION OF RICARDO LUIS ELIAS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM PO Box WC2B 5LW 8 Smarts Place Covent Garden London WC2B 5LW United Kingdom
2019-09-10RP04CS01Second filing of Confirmation Statement dated 20/06/2018
2019-09-10RES13Resolutions passed:
  • Subdivision 15/08/2019
2019-09-03SH02Sub-division of shares on 2019-08-15
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-23SH20Statement by Directors
2019-08-23SH19Statement of capital on 2019-08-23 GBP 1
2019-08-23CAP-SSSolvency Statement dated 15/08/19
2019-08-23RES13Resolutions passed:
  • Cancellation of share premium account 15/08/2019
  • Resolution of reduction in issued share capital
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-26AUDAUDITOR'S RESIGNATION
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-07-03CH01Director's details changed for Mr Ricardo Luis Elias on 2018-07-02
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-02SH19Statement of capital on 2018-07-02 GBP 1
2018-07-02SH20Statement by Directors
2018-07-02RES06REDUCE ISSUED CAPITAL 25/06/2018
2018-07-02CAP-SSSolvency Statement dated 28/06/18
2018-07-02RES13Resolutions passed:
  • Share premium account reduced 25/06/2018
  • Resolution of reduction in issued share capital
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 11 Beta Terrace West Road Ipswich Suffolk IP3 9FE England
2018-04-25CH01Director's details changed for Mr Ricardo Luis Ellis on 2018-04-25
2018-04-10AP01DIRECTOR APPOINTED MR MARK ALLEN BRODSKY
2018-04-10AP01DIRECTOR APPOINTED MR RICARDO LUIS ELLIS
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALLEN BRODSKY
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO LUIS ELIAS
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ SAJJED SYED
2018-01-10PSC07CESSATION OF KENNETH ESTEROW AS A PSC
2018-01-10PSC07CESSATION OF STEVEN DANIEL BARNHART AS A PSC
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ESTEROW
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARNHART
2018-01-10TM02APPOINTMENT TERMINATED, SECRETARY JENNY WAKULAT
2018-01-09AP01DIRECTOR APPOINTED MR TARIQ SAJJED SYED
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ESTEROW
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DANIEL BARNHART
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ESTEROW / 05/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL BARNHART / 05/07/2017
2017-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY ELIZABETH WAKULAT / 05/07/2017
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX ENGLAND
2017-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 7650001
2016-12-23SH0128/11/16 STATEMENT OF CAPITAL GBP 7650001
2016-12-22SH02CONSOLIDATION 28/11/16
2016-12-22SH02CONSOLIDATION 28/11/16
2016-12-21RES13ISSUED SHARE CAPITAL OF £1.00 COMPRISING 100 ORDINARY SHARES OF £0.01 EACH BE CONSOLADATED AND DIVIDED INTO 1 ORDINARY SHARE OF £1.00 EACH 28/11/2016
2016-12-21RES13ISSUED SHARE CAPITAL OF £1.00 COMPRISING 100 ORDINARY SHARES OF £0.01 EACH BE CONSOLADATED AND DIVIDED INTO 1 ORDINARY SHARE OF £1.00 EACH 28/11/2016
2016-12-21RES01ADOPT ARTICLES 28/11/2016
2016-12-21RES01ADOPT ARTICLES 28/11/2016
2016-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05AR0120/06/16 NO CHANGES
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0120/06/15 NO CHANGES
2015-03-10AP01DIRECTOR APPOINTED STEVEN DANIEL BARNHART
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DIMARIA
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0120/06/14 FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 5 BEACON END COURTYARD LONDON ROAD STANWAY ESSEX CO3 0NU UNITED KINGDOM
2014-04-24AP01DIRECTOR APPOINTED KENNETH ESTEROW
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0120/06/13 FULL LIST
2013-01-14AP03SECRETARY APPOINTED MRS JENNY ELIZABETH WAKULAT
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKLIN
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-05AR0120/06/12 NO CHANGES
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0120/06/11 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM
2011-05-12AP03SECRETARY APPOINTED MR MICHAEL CHARLES ARTHUR JACKLIN
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED
2011-04-05AUDAUDITOR'S RESIGNATION
2010-08-19AP01DIRECTOR APPOINTED THOMAS EVANS
2010-08-19AP01DIRECTOR APPOINTED EDWARD DIMARIA
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY STAHL
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPELTZ
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH DEMARSE
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0123/05/10 FULL LIST
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2010-06-03AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ
2009-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY HE/VLG SECRETARIES LIMITED
2009-06-08363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-08288aSECRETARY APPOINTED OHS SECRETARIES LIMITED
2009-05-16225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL
2008-07-1788(2)AMENDING 88(2)
2008-07-0988(2)AMENDING 88(2)
2008-06-1988(2)AD 30/05/08 GBP SI 99@0.01=0.99 GBP IC 0.01/1
2008-06-18RES01ALTER ARTICLES 30/05/2008
2008-06-18288aDIRECTOR APPOINTED ELISABETH DEMARSE
2008-06-18288aDIRECTOR APPOINTED WENDY STAHL
2008-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREDITCARDS.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREDITCARDS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREDITCARDS.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CREDITCARDS.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDITCARDS.COM LIMITED
Trademarks
We have not found any records of CREDITCARDS.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDITCARDS.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CREDITCARDS.COM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CREDITCARDS.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDITCARDS.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDITCARDS.COM LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.