Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Downside Settlement(The)
Downside Settlement(The) is an active company incorporated on 17 April 1936 with the registered office located in London, Greater London. Downside Settlement(The) was registered 89 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00313105
Private limited by guarantee without share capital
Age
89 years
Incorporated
17 April 1936
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 February 2025
(6 months ago)
Next confirmation dated
16 February 2026
Due by
2 March 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Downside Settlement(The)
Contact
Address
Coxson Place
Druid Street
London
SE1 2EZ
Same address for the past
9 years
Companies in SE1 2EZ
Telephone
02074070093
Email
Available in Endole App
Website
Downside-fisher.org
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Mr Robert Henry Dewes Coke
Director • PSC • British • Lives in England • Born in Aug 1972
Mr Charles Gerada
Secretary • Director • Solicitor • British • Lives in UK • Born in Jan 1972
Mr William Ivone Kirkpatrick
Director • Marketing Director • British • Lives in England • Born in Oct 1977
Daemon Keith Bear
Director • British • Lives in England • Born in May 1970
Ms Tabitha Jane Gabriel Barran
Director • Barrister • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Guild Of Master Craftsman Publications Limited
Charles Eric Paul Gerada is a mutual person.
Active
Wellington House Nominees Limited
Charles Eric Paul Gerada is a mutual person.
Active
W.T. Construction Limited
Mr Robert Henry Dewes Coke is a mutual person.
Active
Wellcome Trust GP Limited
Mr Robert Henry Dewes Coke is a mutual person.
Active
Wellcome Trust Residential 1 Limited
Mr Robert Henry Dewes Coke is a mutual person.
Active
Stanhill Foundation
Mr Anton' Joseph Paul Edward De Piro D'Amico Inguanez is a mutual person.
Active
MMCF Trustee Limited
John Nicholas Cotton is a mutual person.
Active
The Order Of Malta Volunteers
Mr Robert Henry Dewes Coke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£30.69K
Decreased by £42.03K (-58%)
Turnover
£390.48K
Decreased by £8.52K (-2%)
Employees
17
Decreased by 1 (-6%)
Total Assets
£355.85K
Decreased by £45.21K (-11%)
Total Liabilities
-£20.71K
Decreased by £7.91K (-28%)
Net Assets
£335.14K
Decreased by £37.3K (-10%)
Debt Ratio (%)
6%
Decreased by 1.32% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Ms Charlotte Bamford Appointed
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Mr Daemon Keith Bear Appointed
8 Months Ago on 18 Dec 2024
Dominic Read Julian Oughton Resigned
10 Months Ago on 13 Oct 2024
Stephen Charles King Resigned
1 Year 2 Months Ago on 12 Jun 2024
Kassalina Esther Boto Resigned
1 Year 7 Months Ago on 16 Jan 2024
Kassalina Esther Boto Resigned
1 Year 7 Months Ago on 16 Jan 2024
Mr Charles Gerada Appointed
1 Year 7 Months Ago on 16 Jan 2024
Mr Matthew James Robert Valenzia Appointed
2 Years 4 Months Ago on 17 Apr 2023
Get Alerts
Get Credit Report
Discover Downside Settlement(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 February 2025 with no updates
Submitted on 25 Mar 2025
Appointment of Ms Charlotte Bamford as a director on 1 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mr Daemon Keith Bear as a director on 18 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Dominic Read Julian Oughton as a director on 13 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Stephen Charles King as a director on 12 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 29 Feb 2024
Appointment of Mr Oliver James Kenneth Roderick Mellotte as a director on 29 November 2023
Submitted on 29 Feb 2024
Appointment of Mr Charles Gerada as a secretary on 16 January 2024
Submitted on 29 Feb 2024
Termination of appointment of Kassalina Esther Boto as a secretary on 16 January 2024
Submitted on 29 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs