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
St Anne's Group (UK) Ltd
St Anne's Group (UK) Ltd is a liquidation company incorporated on 8 February 2006 with the registered office located in Boston, Lincolnshire. St Anne's Group (UK) Ltd was registered 19 years ago.
Watch Company
Status
Liquidation
Company No
05702672
Private limited company
Age
19 years
Incorporated
8 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
694 days
Dated
5 October 2022
(2 years 11 months ago)
Next confirmation dated
5 October 2023
Was due on
19 October 2023
(1 year 10 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
713 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about St Anne's Group (UK) Ltd
Contact
Address
506 London Road
17 Kingsway
Boston
PE20 1JA
England
Address changed on
20 Nov 2023
(1 year 9 months ago)
Previous address was
32 Bloomsbury Street London WC1B 3QJ England
Companies in PE20 1JA
Telephone
07789725636
Email
Unreported
Website
Thecleantidy.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr Jerzy Chudy
Director • Polish • Lives in England • Born in Jul 1980
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£515.82K
Increased by £308.07K (+148%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£633.74K
Increased by £411.1K (+185%)
Total Liabilities
-£632.22K
Increased by £406.11K (+180%)
Net Assets
£1.52K
Increased by £4.99K (-144%)
Debt Ratio (%)
100%
Decreased by 1.8% (-2%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
1 Year 2 Months Ago on 11 Jul 2024
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 11 Jan 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 20 Nov 2023
Ankush Gupta (PSC) Resigned
1 Year 11 Months Ago on 9 Oct 2023
Ankush Gupta Resigned
1 Year 11 Months Ago on 9 Oct 2023
Mr Jerzy Chudy Appointed
1 Year 11 Months Ago on 4 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Mr Ankush Gupta (PSC) Details Changed
3 Years Ago on 17 Nov 2021
Get Alerts
Get Credit Report
Discover St Anne's Group (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 11 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2024
Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 506 London Road 17 Kingsway Boston PE20 1JA on 20 November 2023
Submitted on 20 Nov 2023
Termination of appointment of Ankush Gupta as a director on 9 October 2023
Submitted on 9 Oct 2023
Cessation of Ankush Gupta as a person with significant control on 9 October 2023
Submitted on 9 Oct 2023
Appointment of Mr Jerzy Chudy as a director on 4 October 2023
Submitted on 4 Oct 2023
Confirmation statement made on 5 October 2022 with no updates
Submitted on 7 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Change of details for Mr Ankush Gupta as a person with significant control on 17 November 2021
Submitted on 18 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs