Company NameCredability Limited
Company StatusActive
Company Number04413348
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Geoff Dearden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed09 March 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Contact

Websitethinkmoney.com

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Think Money Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,671,432
Gross Profit£912,587
Net Worth£1,196,603
Cash£17,340
Current Liabilities£446,404

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

17 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2004Delivered on: 1 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2023Full accounts made up to 31 January 2022 (23 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 10 April 2022 with updates (3 pages)
8 February 2022Full accounts made up to 31 January 2021 (24 pages)
22 December 2021Solvency Statement dated 16/11/21 (2 pages)
22 December 2021Statement by Directors (2 pages)
22 December 2021Statement of capital on 22 December 2021
  • GBP 1
(5 pages)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 3
(3 pages)
11 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 2
(3 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
15 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages)
15 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 January 2019 (17 pages)
9 September 2019Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
(3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
29 May 2018Resolutions
  • RES13 ‐ Co name change 09/05/2018
(2 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
2 November 2016Full accounts made up to 31 January 2016 (20 pages)
2 November 2016Full accounts made up to 31 January 2016 (20 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
10 December 2015Company name changed intelligent lending LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(4 pages)
10 December 2015Change of name notice (2 pages)
10 December 2015Change of name notice (2 pages)
10 December 2015Company name changed intelligent lending LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(4 pages)
30 October 2015Full accounts made up to 31 January 2015 (16 pages)
30 October 2015Full accounts made up to 31 January 2015 (16 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
9 February 2015Appointment of Mr Geoffrey Dearden as a director on 16 December 2014 (2 pages)
9 February 2015Appointment of Mr Geoffrey Dearden as a director on 16 December 2014 (2 pages)
30 October 2014Registered office address changed from Ocean House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Ocean House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 30 October 2014 (1 page)
20 October 2014Full accounts made up to 31 January 2014 (17 pages)
20 October 2014Full accounts made up to 31 January 2014 (17 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (16 pages)
21 October 2013Full accounts made up to 31 January 2013 (16 pages)
10 August 2013Satisfaction of charge 3 in part (4 pages)
10 August 2013Satisfaction of charge 3 in part (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 8 March 2013 (1 page)
23 October 2012Full accounts made up to 31 January 2012 (10 pages)
23 October 2012Full accounts made up to 31 January 2012 (10 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed friendly group LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed friendly group LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 31 January 2011 (9 pages)
27 October 2011Full accounts made up to 31 January 2011 (9 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (10 pages)
27 October 2010Full accounts made up to 31 January 2010 (10 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 January 2009 (10 pages)
28 November 2009Full accounts made up to 31 January 2009 (10 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 November 2008Full accounts made up to 31 January 2008 (10 pages)
17 November 2008Full accounts made up to 31 January 2008 (10 pages)
20 May 2008Return made up to 10/04/08; full list of members (4 pages)
20 May 2008Return made up to 10/04/08; full list of members (4 pages)
27 November 2007Full accounts made up to 31 January 2007 (10 pages)
27 November 2007Full accounts made up to 31 January 2007 (10 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (12 pages)
1 August 2007Declaration of assistance for shares acquisition (12 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (12 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (12 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
21 June 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 2 park lane leeds LS3 1ES (1 page)
21 March 2007Registered office changed on 21/03/07 from: 2 park lane leeds LS3 1ES (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Full accounts made up to 31 January 2006 (10 pages)
24 November 2006Full accounts made up to 31 January 2006 (10 pages)
6 July 2006Return made up to 10/04/06; full list of members (7 pages)
6 July 2006Return made up to 10/04/06; full list of members (7 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 June 2005Return made up to 10/04/05; full list of members (7 pages)
15 June 2005Return made up to 10/04/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004New director appointed (3 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
14 April 2003Registered office changed on 14/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
14 April 2003Registered office changed on 14/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 August 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
12 August 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
11 July 2002Company name changed hamsard 2516 LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed hamsard 2516 LIMITED\certificate issued on 11/07/02 (2 pages)
10 April 2002Incorporation (18 pages)
10 April 2002Incorporation (18 pages)