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

CREDITFORCE LIMITED

OFFICES 8 & 9 BURROUGH COURT, BURROUGH ON THE HILL, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2QS,
Company Registration Number
01396268
Private Limited Company
Active

Company Overview

About Creditforce Ltd
CREDITFORCE LIMITED was founded on 1978-10-26 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Creditforce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CREDITFORCE LIMITED
 
Legal Registered Office
OFFICES 8 & 9 BURROUGH COURT
BURROUGH ON THE HILL
MELTON MOWBRAY
LEICESTERSHIRE
LE14 2QS
Other companies in SK4
 
Filing Information
Company Number 01396268
Company ID Number 01396268
Date formed 1978-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
Last Datalog update: 2024-11-05 16:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDITFORCE 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 CREDITFORCE LIMITED
The following companies were found which have the same name as CREDITFORCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Creditforce inc. 1052 DE NOUĂ« SAINTE-FOY Quebec G1W 4L3 Dissolved Company formed on the 2005-05-05
CreditForce Limited Unknown Company formed on the 2019-04-26

Company Officers of CREDITFORCE LIMITED

Current Directors
Officer Role Date Appointed
JOANNA PLOSZYNSKA
Company Secretary 2016-04-01
GILES WILLIAM DIBDIN HESELTINE
Director 2014-10-02
STUART DAVID MADDISON
Director 2018-04-30
STEVEN JOHN MAYHEW
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARCUS FOX
Director 2015-03-27 2018-09-03
ANTHONY JOHN PATRICK BRERETON
Director 2016-08-17 2018-03-02
WILLIAM STEPHEN O'LEARY
Director 2008-01-28 2017-04-07
KINGSLAND (SERVICES) LIMITED
Company Secretary 2006-12-21 2016-03-30
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 1993-03-25 2014-12-31
JAMES DONALD HANSON
Director 1999-01-05 2014-10-29
PAMELA WINIFRED LINAS
Director 1991-02-18 2000-12-01
ROBERT GRAEME ARMSTRONG
Director 1991-02-18 1999-01-05
STEVEN JAMES HANSON
Director 1993-11-11 1998-09-30
SHELAGH ONEILL
Company Secretary 1991-02-18 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES WILLIAM DIBDIN HESELTINE HOTTINGER PRIVATE OFFICE LIMITED Director 2017-01-09 CURRENT 2009-11-17 Active
GILES WILLIAM DIBDIN HESELTINE OAKHURST PARK GARDENS MANAGEMENT LIMITED Director 2015-08-04 CURRENT 2013-08-09 Active
GILES WILLIAM DIBDIN HESELTINE OPG PARTNERS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
STEVEN JOHN MAYHEW GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED Director 2018-01-23 CURRENT 2011-05-04 Liquidation
STEVEN JOHN MAYHEW SPARK FIELD SOLUTIONS LIMITED Director 2016-06-03 CURRENT 1979-06-06 Dissolved 2018-04-18
STEVEN JOHN MAYHEW C.E.X. LIMITED Director 2016-06-01 CURRENT 1996-05-03 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
2024-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 22 Chancery Lane London WC2A 1LS England
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Borrough Court Offices 8 & 9, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England
2023-03-15CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-01CH01Director's details changed for Mr Stuart David Maddison on 2022-03-31
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-17PSC04Change of details for Mr Malcolm Cohen as a person with significant control on 2020-05-27
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNA PLOSZYNSKA on 2020-06-03
2020-06-04AD03Registers moved to registered inspection location of 41 Burmester Road London SW17 0JN
2020-06-03AD02Register inspection address changed to 41 Burmester Road London SW17 0JN
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG England
2020-05-28PSC04Change of details for Mr Shane Michael Crooks as a person with significant control on 2019-12-11
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MICHAEL CROOKS
2020-05-28PSC07CESSATION OF EDWARD TERENCE KERR AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARCUS FOX
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-05-08AP01DIRECTOR APPOINTED MR STUART DAVID MADDISON
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 8415000
2018-02-06SH0620/12/17 STATEMENT OF CAPITAL GBP 8415000
2018-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-06SH0620/12/17 STATEMENT OF CAPITAL GBP 8415000
2018-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017
2017-07-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD TERENCE KERR
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM COHEN
2017-04-19RES01ADOPT ARTICLES 19/04/17
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN O'LEARY
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 8500000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-19AP01DIRECTOR APPOINTED MR ANTHONY JOHN PATRICK BRERETON
2016-08-16RES01ADOPT ARTICLES 16/08/16
2016-08-16CC04Statement of company's objects
2016-04-01AP03SECRETARY APPOINTED MS JOANNA PLOSZYNSKA
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 8500000
2016-03-30AR0104/03/16 FULL LIST
2016-03-30TM02APPOINTMENT TERMINATED, SECRETARY KINGSLAND (SERVICES) LIMITED
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCUS FOX / 18/01/2016
2015-12-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O CREDITFORCE LIMITED 50 SUITE 626, REGUS WESTMINSTER ST JAMES BUSINESS CEN 50 BROADWAY LONDON LONDON SW1H 0RG ENGLAND
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD
2015-05-22AP01DIRECTOR APPOINTED MR STEVEN JOHN MAYHEW
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-10AP01DIRECTOR APPOINTED MR ANDREW MARCUS FOX
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 8500000
2015-03-26AR0104/03/15 FULL LIST
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN BAILEY
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON
2014-10-28AP01DIRECTOR APPOINTED MR GILES WILLIAM DIBDIN HESELTINE
2014-09-06AA31/12/13 TOTAL EXEMPTION FULL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 8500000
2014-03-10AR0104/03/14 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0104/03/13 FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM BUILDING 67 KEVIN M PITCHFORD & CO, EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0104/03/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0104/03/11 FULL LIST
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0104/03/10 FULL LIST
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/01/2010
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HANSON / 01/03/2008
2008-02-04288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-07288aNEW SECRETARY APPOINTED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-05-08190LOCATION OF DEBENTURE REGISTER
2006-05-08353LOCATION OF REGISTER OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: KEVIN M PITCHFORD & CO BUILDING 46 EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA
2005-06-17RES04£ NC 8500000/20000000 31/
2005-06-17123NC INC ALREADY ADJUSTED 31/05/05
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-1188(2)RAD 15/03/05--------- £ SI 500000@1=500000 £ IC 8000000/8500000
2005-05-04363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-05-0488(2)RAD 28/02/05--------- £ SI 400000@1=400000
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 04/03/04; NO CHANGE OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 04/03/03; NO CHANGE OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 13 HYDE ROAD DENTON MANCHESTER M34 3AF
2001-10-24RES04NC INC ALREADY ADJUSTED 18/10/01
2001-10-24123£ NC 5000000/8500000 18/10/01
2001-10-2488(2)RAD 18/10/01--------- £ SI 3350000@1=3350000 £ IC 4250000/7600000
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-12-13288bDIRECTOR RESIGNED
2000-11-21123NC INC ALREADY ADJUSTED 14/11/00
2000-11-21ORES04£ NC 2000000/5000000 14/1
2000-11-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/00
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-30363sRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288aNEW DIRECTOR APPOINTED
1998-11-16288bDIRECTOR RESIGNED
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-18363sRETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS
1996-05-16395PARTICULARS OF MORTGAGE/CHARGE
1996-04-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-14363sRETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREDITFORCE 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 CREDITFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1998-07-04 Satisfied COUTTS & CO.
MORTGAGE 1996-05-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-07-24 Satisfied CREDITFORCE LIMITED
LEGAL CHARGE 1993-06-12 Satisfied CREDITFORCE LIMITED
MEMORANDUM OF DEPOSIT 1992-11-27 Satisfied BANK JULIUS BAER & CO LTD
LEGAL CHARGE 1982-08-03 Satisfied WILLIAMS & GLYNS BANK PLC.
CHARGE 1981-08-18 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1981-05-29 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-12-18 Satisfied WILLIAMS & GLYN'S BANK LIMITED
CHARGE 1980-09-12 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEED 1980-03-06 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDITFORCE LIMITED

Intangible Assets
Patents
We have not found any records of CREDITFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDITFORCE LIMITED
Trademarks
We have not found any records of CREDITFORCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CLIFTON BROOK LIMITED 2013-12-20 Outstanding
DEBENTURE MARMALADE GAME STUDIO LIMITED 2011-01-10 Outstanding
DEBENTURE OILFLOW SOLUTIONS HOLDINGS LIMITED 2012-09-14 Outstanding
DEBENTURE BSL REALISATIONS (2013) LIMITED 2011-07-23 Outstanding
FIXED AND FLOATING CHARGE WOODLAND LODGE (NORTHWOLD) LIMITED 1993-01-04 Outstanding

We have found 5 mortgage charges which are owed to CREDITFORCE LIMITED

Income
Government Income
We have not found government income sources for CREDITFORCE 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CREDITFORCE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CREDITFORCE 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 CREDITFORCE 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 CREDITFORCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.