CREDITFORCE LIMITED
Activities auxiliary to financial intermediation n.e.c.
CREDITFORCE LIMITED
Activities auxiliary to financial intermediation n.e.c.
Contact & Details
Contact
Registered Address
4 Oakhurst Park Gardens Hildenborough Tonbridge Kent TN11 8BF England
Full company profile for CREDITFORCE LIMITED (01396268), an active financial services company based in Tonbridge, England. Incorporated 26 Oct 1978. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£1.04M
Net Assets
£10.41M
Total Liabilities
£2.20M
Turnover
£7.36M
Employees
9
Debt Ratio
17%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Mr Paul Symington Mercer
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Significant Influence Or Control As Trust
Shane Michael Crooks
British
- Ownership Of Shares 25 To 50 Percent,right To Appoint And Remove Directors
Malcolm Cohen
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Andrew Marcus Fox
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Significant Influence Or Control As Trust
Mr Jonathan Sutton Palmer
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Significant Influence Or Control As Trust
Mr Simon Mark Joseph Leary
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Significant Influence Or Control As Trust
Edward Terence Kerr
Ceased 11 Dec 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Apr 2026 | Accounts | Annual accounts made up to 31 Dec 2025 | |
| 9 Mar 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 4 Mar 2026 with updates | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 30 Nov 2025 | Officers | Termination of Stuart David Maddison as director on 30 Nov 2025 |
Annual accounts made up to 31 Dec 2025
Change Sail Address Company With Old Address New Address
Confirmation statement made on 4 Mar 2026 with updates
Annual accounts made up to 31 Dec 2024
Termination of Stuart David Maddison as director on 30 Nov 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2025
2 weeks ago on 18 Apr 2026
Change Sail Address Company With Old Address New Address
1 months ago on 9 Mar 2026
Confirmation statement made on 4 Mar 2026 with updates
1 months ago on 9 Mar 2026
Annual accounts made up to 31 Dec 2024
4 months ago on 30 Dec 2025
Termination of Stuart David Maddison as director on 30 Nov 2025
5 months ago on 30 Nov 2025
