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

CREDIT KARMA UK LIMITED

4TH FLOOR, ONE NEW OXFORD STREET, LONDON, WC1A 1NU,
Company Registration Number
07891157
Private Limited Company
Active

Company Overview

About Credit Karma Uk Ltd
CREDIT KARMA UK LIMITED was founded on 2011-12-23 and has its registered office in London. The organisation's status is listed as "Active". Credit Karma Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREDIT KARMA UK LIMITED
 
Legal Registered Office
4TH FLOOR
ONE NEW OXFORD STREET
LONDON
WC1A 1NU
Other companies in LS3
 
Previous Names
CALLCREDIT CONSUMER LIMITED12/04/2019
NODDLE LIMITED30/11/2015
Filing Information
Company Number 07891157
Company ID Number 07891157
Date formed 2011-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB428497947  
Last Datalog update: 2024-04-06 19:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDIT KARMA UK 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 CREDIT KARMA UK LIMITED
The following companies were found which have the same name as CREDIT KARMA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREDIT KARMA UK HOLDINGS LIMITED C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH Active - Proposal to Strike off Company formed on the 2018-09-28

Company Officers of CREDIT KARMA UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
GARY FRIEDLANDER
Director 2018-06-18
DAVID GILBERT
Director 2018-06-18
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
DAVID NEENAN
Director 2018-06-18
COLIN JAMES RUTTER
Director 2016-07-05
SATRAJIT SAHA
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE PATRICK NEAL
Director 2015-11-27 2018-06-18
JOHN ANDREW SPENCE
Director 2015-11-27 2018-06-18
CHRISTOPHER DAVID GREEN
Director 2016-03-14 2018-02-14
LAUREL POWERS-FREELING
Director 2015-11-27 2017-10-26
ELIZABETH ANNE RICHARDS
Company Secretary 2011-12-23 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2011-12-23 2015-04-30
JOHN FRANCIS MCANDREW
Director 2012-01-13 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY FRIEDLANDER CROWN ACQUISITION MIDCO LIMITED Director 2018-06-18 CURRENT 2014-02-03 Active - Proposal to Strike off
GARY FRIEDLANDER CROWN ACQUISITION MIDCO 2 LIMITED Director 2018-06-18 CURRENT 2014-02-03 Active - Proposal to Strike off
GARY FRIEDLANDER VAIL HOLDINGS UK LTD Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID GILBERT CROWN ACQUISITION MIDCO LIMITED Director 2018-06-18 CURRENT 2014-02-03 Active - Proposal to Strike off
DAVID GILBERT CROWN ACQUISITION MIDCO 2 LIMITED Director 2018-06-18 CURRENT 2014-02-03 Active - Proposal to Strike off
DAVID GILBERT VAIL HOLDINGS UK LTD Director 2018-04-17 CURRENT 2018-04-17 Active
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
DAVID NEENAN CROWN ACQUISITION MIDCO LIMITED Director 2018-06-18 CURRENT 2014-02-03 Active - Proposal to Strike off
DAVID NEENAN CROWN ACQUISITION MIDCO 2 LIMITED Director 2018-06-18 CURRENT 2014-02-03 Active - Proposal to Strike off
DAVID NEENAN VAIL HOLDINGS UK LTD Director 2018-04-17 CURRENT 2018-04-17 Active
COLIN JAMES RUTTER TRANSUNION INTERNATIONAL UK LIMITED Director 2016-07-05 CURRENT 2000-03-28 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
2024-03-29FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-14DIRECTOR APPOINTED AKANSHA NATH
2023-12-14DIRECTOR APPOINTED JAMES MCGINLEY
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ZIAD EL BABA
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NICHOLE MUSTARD
2023-03-29FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-13Director's details changed for Mohamad Ziad El Baba on 2023-01-13
2023-01-13Director's details changed for Ryan Michael Graciano on 2023-01-13
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-08-25AUDITOR'S RESIGNATION
2022-08-25AUDAUDITOR'S RESIGNATION
2022-05-20PSC07CESSATION OF CREDIT KARMA UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20PSC02Notification of Intuit Inc. as a person with significant control on 2022-03-16
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-31PSC05Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 2021-08-31
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
2021-03-11AA01Current accounting period shortened from 31/12/21 TO 31/07/21
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CH01Director's details changed for El Baba Mohamad Ziad on 2020-06-01
2020-06-12AP01DIRECTOR APPOINTED RYAN MICHAEL GRACIANO
2020-06-11AP01DIRECTOR APPOINTED EL BABA MOHAMAD ZIAD
2020-04-01PSC05Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 2019-11-04
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KNOX
2020-01-06CH01Director's details changed for Mr Robert Knox on 2019-11-04
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-08-29SH0116/08/19 STATEMENT OF CAPITAL GBP 5.03505
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DEWEY
2019-06-19RP04AP01Second filing of director appointment of Jacqueline Dewey
2019-04-29SH0112/04/19 STATEMENT OF CAPITAL GBP 5.030125
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEENAN
2019-04-18AP01DIRECTOR APPOINTED MR ROBERT KNOX
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM One Park Lane Leeds LS3 1EP
2019-04-18PSC02Notification of Credit Karma Uk Holdings Limited as a person with significant control on 2019-04-12
2019-04-18PSC07CESSATION OF CROWN ACQUISITION CONSUMER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12RES15CHANGE OF COMPANY NAME 07/06/20
2019-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON
2019-04-01TM02Termination of appointment of Robert Kenneth Campbell Munro on 2019-03-28
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-11-20AUDAUDITOR'S RESIGNATION
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12MEM/ARTSARTICLES OF ASSOCIATION
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEAL
2018-07-06AP01DIRECTOR APPOINTED SATRAJIT SAHA
2018-07-02AP01DIRECTOR APPOINTED MR GARY FRIEDLANDER
2018-07-02AP01DIRECTOR APPOINTED MR DAVID NEENAN
2018-07-02AP01DIRECTOR APPOINTED MR SATRAJIT SAHA
2018-07-02AP01DIRECTOR APPOINTED MR DAVID GILBERT
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEAL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 5.025
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 5.025125
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AP01DIRECTOR APPOINTED MR COLIN JAMES RUTTER
2016-03-29RES01ADOPT ARTICLES 25/01/2016
2016-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GREEN
2016-03-01AP01DIRECTOR APPOINTED LAUREL POWERS-FREELING
2016-02-29AP01DIRECTOR APPOINTED LAWRENCE NEAL
2016-02-29AP01DIRECTOR APPOINTED JOHN SPENCE
2016-02-18MEM/ARTSARTICLES OF ASSOCIATION
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078911570002
2016-01-19AR0123/12/15 FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MRS LAUREL POWERS-FREELING
2016-01-18AP01DIRECTOR APPOINTED MR LAWRENCE PATRICK NEAL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 5.0251
2016-01-18SH0101/01/16 STATEMENT OF CAPITAL GBP 5.025100
2016-01-18SH02SUB-DIVISION 01/01/16
2016-01-18MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15AP01DIRECTOR APPOINTED MR JOHN ANDREW SPENCE
2016-01-14RES13SUBDIVISION 22/12/2015
2016-01-14RES01ADOPT ARTICLES 22/12/2015
2015-11-30RES15CHANGE OF NAME 27/11/2015
2015-11-30CERTNMCOMPANY NAME CHANGED NODDLE LIMITED CERTIFICATE ISSUED ON 30/11/15
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP03SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-01-22AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0123/12/14 FULL LIST
2014-12-15MISCSECTION 519 CA 2006
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 078911570002
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-15AR0123/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0123/12/12 FULL LIST
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2012-03-27RES01ADOPT ARTICLES 13/01/2012
2011-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREDIT KARMA UK 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 CREDIT KARMA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
Intangible Assets
Patents
We have not found any records of CREDIT KARMA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDIT KARMA UK LIMITED
Trademarks
We have not found any records of CREDIT KARMA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDIT KARMA UK 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 (63990 - Other information service activities n.e.c.) as CREDIT KARMA UK LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CREDIT KARMA UK 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 CREDIT KARMA UK 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 CREDIT KARMA UK 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.