ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NTS 247 Ltd

NTS 247 Ltd is a in administration company incorporated on 19 February 1999 with the registered office located in London, Greater London. NTS 247 Ltd was registered 26 years ago.
Status
In Administration
In administration since 2 months ago
Company No
03716261
Private limited company
Age
26 years
Incorporated 19 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (29 days ago)
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on 1 Aug 2025 (2 months ago)
Previous address was 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom
Telephone
02077032653
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Chef • British • Lives in England • Born in May 1974
Director • Restauranteur • British • Lives in UK • Born in Sep 1970
Collins & Co Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stretton Court Management Company Limited
Michael Collins is a mutual person.
Active
Collins & Co Holdings Ltd
Michael Collins is a mutual person.
Active
Sustainable Luxury Events Ltd
Michael Collins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£818.91K
Increased by £120.24K (+17%)
Turnover
Unreported
Same as previous period
Employees
55
Increased by 4 (+8%)
Total Assets
£1.78M
Increased by £363.44K (+26%)
Total Liabilities
-£1.81M
Increased by £338.88K (+23%)
Net Assets
-£33.27K
Increased by £24.56K (-42%)
Debt Ratio (%)
102%
Decreased by 2.22% (-2%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Aug 2025
Administrator Appointed
2 Months Ago on 1 Aug 2025
Mr Michael Collins Details Changed
5 Months Ago on 22 May 2025
Registered Address Changed
5 Months Ago on 22 May 2025
Mc London Holdings Limited (PSC) Resigned
7 Months Ago on 24 Mar 2025
Collins & Co Holdings Ltd (PSC) Appointed
7 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Jens Nisson Resigned
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover NTS 247 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of administrator's proposal
Submitted on 27 Aug 2025
Notice of deemed approval of proposals
Submitted on 26 Aug 2025
Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 1 August 2025
Submitted on 1 Aug 2025
Appointment of an administrator
Submitted on 1 Aug 2025
Certificate of change of name
Submitted on 25 Jun 2025
Director's details changed for Mr Michael Collins on 22 May 2025
Submitted on 22 May 2025
Registered office address changed from 333 Medlar Street London SE5 0JU England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 22 May 2025
Submitted on 22 May 2025
Cessation of Mc London Holdings Limited as a person with significant control on 24 March 2025
Submitted on 2 Apr 2025
Notification of Collins & Co Holdings Ltd as a person with significant control on 24 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year