ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

78 Cannon Street GP Limited

78 Cannon Street GP Limited is an active company incorporated on 8 April 2002 with the registered office located in London, City of London. 78 Cannon Street GP Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04411068
Private limited company
Age
23 years
Incorporated 8 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (6 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (5 months remaining)
Last change occurred 3 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 (2 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 25 Nov 2024 (11 months ago)
Previous address was Sixth Floor, 125 London Wall London Wall Barbican London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Jersey • Born in Jan 1979
Director • Alternate Director • British • Lives in Jersey • Born in Aug 1963
Director • British • Lives in Jersey • Born in Jan 1993
Cannon Street Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bradda Capital Propco One Ltd
Sharon Le Long is a mutual person.
Active
Brampton Valley (K Heath) Limited
Kelly Moore is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
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
£110
Same as previous period
Total Liabilities
-£10
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
9%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Apr 2025
Sharon Le Long Resigned
8 Months Ago on 3 Feb 2025
Micro Accounts Submitted
10 Months Ago on 12 Dec 2024
Registered Address Changed
11 Months Ago on 25 Nov 2024
James Richard Benge Resigned
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Mrs Sharon Le Long Appointed
1 Year 7 Months Ago on 28 Feb 2024
Mr James Richard Benge Appointed
1 Year 7 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 28 Dec 2023
Maria De Fatima Nunes De Sousa Resigned
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover 78 Cannon Street GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Sharon Le Long as a director on 3 February 2025
Submitted on 10 Apr 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 10 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Registered office address changed from Sixth Floor, 125 London Wall London Wall Barbican London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 25 November 2024
Submitted on 25 Nov 2024
Termination of appointment of James Richard Benge as a director on 22 May 2024
Submitted on 28 May 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 4 Apr 2024
Appointment of Mrs Sharon Le Long as a director on 28 February 2024
Submitted on 11 Mar 2024
Appointment of Mr James Richard Benge as a director on 28 February 2024
Submitted on 7 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Appointment of Mrs Ellie Victoria Armelin as a director on 14 June 2023
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year