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
No. 194 Leicester Limited
No. 194 Leicester Limited is an active company incorporated on 15 April 1992 with the registered office located in Filey, North Yorkshire. No. 194 Leicester Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
29 years ago
Company No
02707402
Private limited company
Age
33 years
Incorporated
15 April 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 April 2025
(7 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about No. 194 Leicester Limited
Contact
Update Details
Address
11 Lakeside
Primrose Valley
Filey
North Yorkshire
YO14 9RJ
England
Address changed on
10 May 2023
(2 years 6 months ago)
Previous address was
4 Lakeside Primrose Valley Filey YO14 9RJ England
Companies in YO14 9RJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
19
Controllers (PSC)
1
Jemma Christine Davison
Director • Secretary • Unknown • English • Lives in England • Born in Oct 1976
Mr Malcolm Day
PSC • Director • British • Lives in England • Born in Nov 1956
Shaun Brian Holmes
Director • British • Lives in England • Born in Dec 1961
Michelle Elizabeth Jallow
Director • British • Lives in England • Born in Mar 1966
Jonathan Adrian Oldroyd
Director • Blank • British • Lives in England • Born in Dec 1962
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
B & M Holmes (Properties) Limited
Shaun Brian Holmes is a mutual person.
Active
S M D Yorkshire Properties Ltd
Shaun Brian Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 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
£30.5K
Increased by £2.38K (+8%)
Total Liabilities
£0
Same as previous period
Net Assets
£30.5K
Increased by £2.38K (+8%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Micro Accounts Submitted
9 Months Ago on 27 Jan 2025
Jemma Christine Davison Resigned
1 Year 5 Months Ago on 11 Jun 2024
Nicholas Antony Gilbert Resigned
1 Year 5 Months Ago on 10 Jun 2024
Jemma Christine Davison Resigned
1 Year 5 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Apr 2024
Jonathan Adrian Oldroyd Resigned
1 Year 7 Months Ago on 1 Apr 2024
Micro Accounts Submitted
2 Years 5 Months Ago on 9 Jun 2023
Inspection Address Changed
2 Years 6 Months Ago on 10 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover No. 194 Leicester 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 7 April 2025 with no updates
Submitted on 7 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Termination of appointment of Nicholas Antony Gilbert as a director on 10 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Jemma Christine Davison as a director on 11 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Jemma Christine Davison as a secretary on 1 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Jonathan Adrian Oldroyd as a director on 1 April 2024
Submitted on 11 Jun 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 8 Apr 2024
Micro company accounts made up to 30 April 2023
Submitted on 9 Jun 2023
Confirmation statement made on 28 April 2023 with updates
Submitted on 10 May 2023
Register inspection address has been changed from 4 Lakeside Primrose Valley Filey YO14 9RJ England to 11 Lakeside Primrose Valley Filey YO14 9RJ
Submitted on 10 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs