ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Participators Investment Company Limited(The)

Participators Investment Company Limited(The) is an active company incorporated on 24 May 1937 with the registered office located in Berkhamsted, Hertfordshire. Participators Investment Company Limited(The) was registered 88 years ago.
Status
Active
Active since incorporation
Company No
00328114
Private limited company
Age
88 years
Incorporated 24 May 1937
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 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)
Contact
Address
Suite 1 Amersham House
Mill Street
Berkhamsted
Hertfordshire
HP4 2DT
United Kingdom
Address changed on 16 Jun 2024 (1 year 2 months ago)
Previous address was 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1967
Director • Solicitor • British • Lives in UK • Born in Oct 1951
Director • British • Lives in UK • Born in Sep 1965
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in England • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paramount Finance Co.,Limited
James Evelyn Clarke and Nigel Christopher Oliver Spoor are mutual people.
Active
Hurstwood Investments Limited
James Evelyn Clarke is a mutual person.
Active
Timada Associates Ltd
Timothy Mark Davies is a mutual person.
Active
Find Me Experts Ltd
Timothy Mark Davies is a mutual person.
Active
Tual Technology Ltd
Philip John Alexander Clarke is a mutual person.
Active
Windrush Limited
James Evelyn Clarke and Nigel Christopher Oliver Spoor are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£552.76K
Decreased by £851.55K (-61%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£6.1M
Decreased by £792.96K (-12%)
Total Liabilities
-£570.52K
Decreased by £432.24K (-43%)
Net Assets
£5.53M
Decreased by £360.72K (-6%)
Debt Ratio (%)
9%
Decreased by 5.19% (-36%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Appointment Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Mr James Evelyn Clarke Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Ms Louise Elizabeth Clarke Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Mrs Anne Louise Davies Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Mrs Sarah Miens Clarke Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Mr Timothy Mark Davies Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Jun 2024
Mr Nigel Christopher Oliver Spoor Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Get Credit Report
Discover Participators Investment Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 7 Oct 2024
Secretary's details changed for Mr James Evelyn Clarke on 16 June 2024
Submitted on 18 Jun 2024
Director's details changed
Submitted on 17 Jun 2024
Director's details changed for Ms Louise Elizabeth Clarke on 16 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr James Evelyn Clarke on 16 June 2024
Submitted on 16 Jun 2024
Director's details changed for Mr Philip John Alexander Clarke on 16 June 2024
Submitted on 16 Jun 2024
Director's details changed for Mr Nigel Christopher Oliver Spoor on 16 June 2024
Submitted on 16 Jun 2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 16 June 2024
Submitted on 16 Jun 2024
Director's details changed for Mr Timothy Mark Davies on 16 June 2024
Submitted on 16 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year