ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Classgood Limited

Classgood Limited is an active company incorporated on 10 April 1996 with the registered office located in London, City of London. Classgood Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03183932
Private limited company
Age
29 years
Incorporated 10 April 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2024 (1 year 1 month ago)
Next confirmation dated 9 July 2025
Was due on 23 July 2025 (1 month ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
25 Furnival Street
London
EC4A 1JT
United Kingdom
Address changed on 8 Sep 2022 (2 years 12 months ago)
Previous address was 4 Norwich Street London EC4A 1DR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Director • Secretary • PSC • Chartered Accountant • British • Lives in UK • Born in Nov 1948
Director • British • Lives in England • Born in Oct 1954
Director • Lives in UK • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Supercity Limited
Mr Roger Graham Walters, Alexis Sarah Walters, and 1 more are mutual people.
Active
Bothwall Group Limited
Mr Roger Graham Walters and are mutual people.
Active
Supercity Aparthotels Ltd
Mr Roger Graham Walters, Alexis Sarah Walters, and 1 more are mutual people.
Active
Supercity 3 LLP
Mr Roger Graham Walters, Alexis Sarah Walters, and 1 more are mutual people.
Active
Chronicle Partners LLP
Mr Roger Graham Walters, Alexis Sarah Walters, and 1 more are mutual people.
Active
BW Atlantic Properties Ltd
Mr Roger Graham Walters and Mrs Susan Ruth Walters are mutual people.
Active
Nugent Walters Property LLP
Mr Roger Graham Walters and Mrs Susan Ruth Walters are mutual people.
Active
Capitalclimb Limited
Mr Roger Graham Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£18.56K
Same as previous period
Total Liabilities
-£18.55K
Same as previous period
Net Assets
£16
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Micro Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Ms Alexis Sara Walters Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Alexis Sara Burton Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 31 Dec 2022
Registered Address Changed
2 Years 12 Months Ago on 8 Sep 2022
Registered Address Changed
3 Years Ago on 7 Sep 2022
Get Credit Report
Discover Classgood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 July 2024 with no updates
Submitted on 31 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Director's details changed for Ms Alexis Sara Walters on 1 July 2024
Submitted on 9 Jul 2024
Director's details changed for Alexis Sara Burton on 1 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 15 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Confirmation statement made on 4 April 2023 with no updates
Submitted on 17 Apr 2023
Micro company accounts made up to 31 March 2022
Submitted on 31 Dec 2022
Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival Street London EC4A 1JT on 8 September 2022
Submitted on 8 Sep 2022
Registered office address changed from Supercity 12 Albemarle Way London EC1V 4JB England to 4 Norwich Street London EC4A 1DR on 7 September 2022
Submitted on 7 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year