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
Screed Force Limited
Screed Force Limited is a liquidation company incorporated on 13 March 1981 with the registered office located in London, City of London. Screed Force Limited was registered 44 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
01550749
Private limited company
Age
44 years
Incorporated
13 March 1981
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1680 days
Dated
23 February 2020
(5 years ago)
Next confirmation dated
23 February 2021
Was due on
6 April 2021
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1686 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about Screed Force Limited
Contact
Update Details
Address
Forvis Mazars Llp
O30 Ld Bailey
London
EC4M 7AU
Address changed on
29 Jul 2024
(1 year 3 months ago)
Previous address was
30 Old Bailey London EC4M 7AU
Companies in EC4M 7AU
Telephone
02088882057
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Ian Albert Cole
Director • Plastering Contractor • British • Lives in UK • Born in Mar 1966
William Robert Cole
Director • Plastering Contractor • British • Lives in UK • Born in Aug 1968
Screedforce Holdings Ltd
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£11.25K
Decreased by £15 (-0%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 2 (-12%)
Total Assets
£3.14M
Increased by £985.09K (+46%)
Total Liabilities
-£2M
Increased by £1.06M (+113%)
Net Assets
£1.14M
Decreased by £73.74K (-6%)
Debt Ratio (%)
64%
Increased by 20.07% (+46%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Voluntary Liquidator Appointed
3 Years Ago on 27 Jul 2022
Moved to Voluntary Liquidation
3 Years Ago on 8 Jul 2022
Registered Address Changed
3 Years Ago on 11 May 2022
Administration Period Extended
4 Years Ago on 14 Jun 2021
Registered Address Changed
5 Years Ago on 12 Aug 2020
Administrator Appointed
5 Years Ago on 20 Jul 2020
Confirmation Submitted
5 Years Ago on 8 Mar 2020
Full Accounts Submitted
5 Years Ago on 11 Dec 2019
Confirmation Submitted
6 Years Ago on 7 Mar 2019
Get Alerts
Get Credit Report
Discover Screed Force 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
Liquidators' statement of receipts and payments to 7 July 2025
Submitted on 10 Sep 2025
Liquidators' statement of receipts and payments to 7 July 2024
Submitted on 13 Sep 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU on 29 July 2024
Submitted on 29 Jul 2024
Liquidators' statement of receipts and payments to 7 July 2023
Submitted on 16 Sep 2023
Appointment of a voluntary liquidator
Submitted on 27 Jul 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 8 Jul 2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Administrator's progress report
Submitted on 1 Feb 2022
Administrator's progress report
Submitted on 3 Aug 2021
Notice of extension of period of Administration
Submitted on 14 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs