ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Continental Tool Group Limited

Continental Tool Group Limited is an active company incorporated on 12 July 1973 with the registered office located in London, City of London. Continental Tool Group Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01122438
Private limited company
Age
52 years
Incorporated 12 July 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Bow Churchyard
London
EC4M 9DQ
United Kingdom
Address changed on 1 Apr 2025 (5 months ago)
Previous address was
Telephone
01494883300
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Finance • American • Lives in United States • Born in May 1986
Director • President • American • Lives in United States • Born in Feb 1974
Director • Finance • American • Lives in United States • Born in Sep 1991
Director • Private Equity Investor • American • Lives in United States • Born in Mar 1968
Director • Manging Director • German • Lives in Germany • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mathews,Comfort & Co.Limited
Shoosmiths Secretaries Limited is a mutual person.
Active
Jensten Insurance Brokers (Yorkshire & Humberside) Ltd
Shoosmiths Secretaries Limited is a mutual person.
Active
Jensten Insurance Brokers (London & Se) Limited
Shoosmiths Secretaries Limited is a mutual person.
Active
S.Merrick Hill (Commercial) Limited
Shoosmiths Secretaries Limited is a mutual person.
Active
AGD Holdings Limited
Shoosmiths Secretaries Limited is a mutual person.
Active
Horsham Insurance Brokers Limited
Shoosmiths Secretaries Limited is a mutual person.
Active
One Broker (Cambridge) Ltd
Shoosmiths Secretaries Limited is a mutual person.
Active
Jensten Insurance Brokers (Thames Valley) Ltd
Shoosmiths Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£48.43K
Decreased by £66.53K (-58%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£1.93M
Decreased by £32.27K (-2%)
Total Liabilities
-£462.48K
Increased by £19.09K (+4%)
Net Assets
£1.47M
Decreased by £51.36K (-3%)
Debt Ratio (%)
24%
Increased by 1.37% (+6%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 25 Jun 2025
Derya Kisla Appointed
2 Months Ago on 11 Jun 2025
Marc Mabie Resigned
2 Months Ago on 11 Jun 2025
Inspection Address Changed
5 Months Ago on 1 Apr 2025
Shoosmiths Secretaries Limited Details Changed
6 Months Ago on 28 Feb 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Small Accounts Submitted
1 Year Ago on 20 Aug 2024
Notification of PSC Statement
1 Year 7 Months Ago on 2 Feb 2024
P & F Industries Inc (PSC) Resigned
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover Continental Tool Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 25 Jun 2025
Certificate of change of name
Submitted on 12 Jun 2025
Termination of appointment of Marc Mabie as a director on 11 June 2025
Submitted on 12 Jun 2025
Appointment of Derya Kisla as a director on 11 June 2025
Submitted on 12 Jun 2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 1 Apr 2025
Secretary's details changed for Shoosmiths Secretaries Limited on 28 February 2025
Submitted on 3 Mar 2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 20 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 Aug 2024
Notification of a person with significant control statement
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year