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
Joseph Sully Holdings Limited
Joseph Sully Holdings Limited is an active company incorporated on 9 September 1976 with the registered office located in London, Greater London. Joseph Sully Holdings Limited was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01276376
Private limited company
Age
49 years
Incorporated
9 September 1976
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 February 2025
(7 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(5 months remaining)
Last change occurred
5 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 Joseph Sully Holdings Limited
Contact
Address
6th Floor 9 Appold Street
London
EC2A 2AP
United Kingdom
Address changed on
26 May 2022
(3 years ago)
Previous address was
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
Companies in EC2A 2AP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr John Mortimer
Director • Secretary • British • Lives in England • Born in Aug 1956
Peter Timms
Director • Chartered Accountant • British • Born in Jan 1945
Cheviot Capital (Nominees) Limited
PSC
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
Hill Hall RTM Ltd
Mr John Mortimer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£297.76K
Decreased by £472.47K (-61%)
Turnover
£307.68K
Decreased by £28.23K (-8%)
Employees
2
Same as previous period
Total Assets
£2.03M
Decreased by £4.94M (-71%)
Total Liabilities
-£40.34K
Decreased by £9.35K (-19%)
Net Assets
£1.99M
Decreased by £4.93M (-71%)
Debt Ratio (%)
2%
Increased by 1.27% (+178%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
8 Months Ago on 3 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 7 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 4 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 1 Feb 2023
Cheviot Capital (Nominees) Limited (PSC) Appointed
6 Years Ago on 29 Aug 2019
Peter John Timms (PSC) Resigned
6 Years Ago on 29 Aug 2019
Alastair Collett (PSC) Resigned
6 Years Ago on 29 Aug 2019
John Mortimer (PSC) Resigned
6 Years Ago on 29 Aug 2019
Get Alerts
Get Credit Report
Discover Joseph Sully Holdings Limited'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 12 February 2025 with no updates
Submitted on 27 Feb 2025
Cessation of John Mortimer as a person with significant control on 29 August 2019
Submitted on 27 Feb 2025
Cessation of Alastair Collett as a person with significant control on 29 August 2019
Submitted on 27 Feb 2025
Cessation of Peter John Timms as a person with significant control on 29 August 2019
Submitted on 27 Feb 2025
Notification of Cheviot Capital (Nominees) Limited as a person with significant control on 29 August 2019
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Statement of capital on 28 March 2024
Submitted on 28 Mar 2024
Statement by Directors
Submitted on 28 Mar 2024
Solvency Statement dated 28/03/24
Submitted on 28 Mar 2024
Resolutions
Submitted on 28 Mar 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