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
Ceased Trading 04967817 Limited
Ceased Trading 04967817 Limited is an active company incorporated on 18 November 2003 with the registered office located in Cardiff, South Glamorgan. Ceased Trading 04967817 Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04967817
Private limited company
Age
21 years
Incorporated
18 November 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
125 days
Dated
5 June 2024
(1 year 4 months ago)
Next confirmation dated
5 June 2025
Was due on
19 June 2025
(4 months ago)
Last change occurred
1 year 4 months ago
Accounts
Overdue
Accounts overdue by
387 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year ago)
Learn more about Ceased Trading 04967817 Limited
Contact
Update Details
Address
4385
04967817 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
20 Dec 2024
(10 months ago)
Previous address was
Companies in CF14 8LH
Telephone
02072534133
Email
Available in Endole App
Website
Houseofkaizen.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
David Vincenzo Cirelli
Director • British • Lives in England • Born in Dec 1993
Caitlyn Louise Kelly
Director • Director, Delivery & Operations • British,australian • Lives in England • Born in Nov 1992
OSH Rice
Director • Managing Director • British • Lives in England • Born in Jul 1979
Anglo American Acquisitions INC
PSC
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
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jett Front Ltd
David Vincenzo Cirelli is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£66.91K
Decreased by £16.14K (-19%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 5 (-45%)
Total Assets
£155.25K
Decreased by £99.49K (-39%)
Total Liabilities
-£124.83K
Decreased by £95.37K (-43%)
Net Assets
£30.42K
Decreased by £4.12K (-12%)
Debt Ratio (%)
80%
Decreased by 6.03% (-7%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 17 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 5 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Anglo American Acquisitions Inc (PSC) Appointed
1 Year 4 Months Ago on 3 Jun 2024
Osh Rice (PSC) Resigned
1 Year 4 Months Ago on 3 Jun 2024
Osh Rice Resigned
1 Year 4 Months Ago on 3 Jun 2024
Caitlyn Kelly Resigned
1 Year 4 Months Ago on 3 Jun 2024
Caitlyn Kelly (PSC) Resigned
1 Year 4 Months Ago on 3 Jun 2024
Mr David Vincenzo Cirelli Appointed
1 Year 4 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Ceased Trading 04967817 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
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Submitted on 20 Dec 2024
Submitted on 20 Dec 2024
Certificate of change of name
Submitted on 7 Jun 2024
Registered office address changed from 124 City Road London EC1V 2NX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 5 June 2024
Submitted on 5 Jun 2024
Appointment of Mr David Vincenzo Cirelli as a director on 3 June 2024
Submitted on 5 Jun 2024
Cessation of Caitlyn Kelly as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Caitlyn Kelly as a director on 3 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Osh Rice as a director on 3 June 2024
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs