ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totalphase Limited

Totalphase Limited is an active company incorporated on 15 April 1986 with the registered office located in Bath, Somerset. Totalphase Limited was registered 39 years ago.
Status
Active
Active since 31 years ago
Company No
02010421
Private limited company
Age
39 years
Incorporated 15 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (6 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 30 Apr30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
39 Great Pulteney Street
Bath
Somerset
BA2 4BZ
England
Address changed on 17 Sep 2025 (1 month ago)
Previous address was C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom
Telephone
01490430526
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1964
Director • None • British • Lives in England • Born in Apr 1987
Mr William Nicholas Searle
PSC • British • Lives in England • Born in Apr 1987
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Street Mews Limited
Bathlettings Ltd is a mutual person.
Active
14 New King Street (Bath) Management Limited
Bathlettings Ltd is a mutual person.
Active
Great Pulteney Management Company Limited
Bathlettings Ltd is a mutual person.
Active
61 Ravenswood Road Management Company Limited
Bathlettings Ltd is a mutual person.
Active
Bedford Court Bath Management Company Limited
Bathlettings Ltd is a mutual person.
Active
24 Green Park Bath (Management) Limited
Bathlettings Ltd is a mutual person.
Active
15 The Vineyards Bath (Management) Limited
Bathlettings Ltd is a mutual person.
Active
9 Sydney Place (Bath) Limited
Bathlettings Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.61K
Increased by £248 (+4%)
Total Liabilities
-£1.68K
Decreased by £1.29K (-43%)
Net Assets
£4.93K
Increased by £1.54K (+45%)
Debt Ratio (%)
25%
Decreased by 21.24% (-45%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Sep 2025
Ehomemove Ltd Resigned
1 Month Ago on 17 Sep 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Mr William Nicholas Searle Details Changed
6 Months Ago on 8 Apr 2025
Micro Accounts Submitted
8 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Mr William Nicholas Searle Details Changed
11 Months Ago on 1 Dec 2024
Mr Christopher Bloor Details Changed
11 Months Ago on 1 Dec 2024
Notification of PSC Statement
12 Months Ago on 29 Oct 2024
William Nicholas Searle (PSC) Appointed
12 Months Ago on 29 Oct 2024
Get Credit Report
Discover Totalphase Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ehomemove Ltd as a secretary on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to 39 Great Pulteney Street Bath Somerset BA2 4BZ on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr William Nicholas Searle on 8 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 9 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Christopher Bloor on 1 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr William Nicholas Searle on 1 December 2024
Submitted on 9 Dec 2024
Notification of a person with significant control statement
Submitted on 29 Oct 2024
Notification of William Nicholas Searle as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year