ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

121 Kings Road Limited

121 Kings Road Limited is an active company incorporated on 4 July 2006 with the registered office located in London, Greater London. 121 Kings Road Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05866498
Private limited company
Age
19 years
Incorporated 4 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 50 days
Dated 4 July 2024 (1 year 2 months ago)
Next confirmation dated 4 July 2025
Was due on 18 July 2025 (1 month ago)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Winston House
349 Regents Park Road
London
N3 1DH
England
Address changed on 16 Oct 2024 (10 months ago)
Previous address was , Aissela 46 High Street, Esher, Surrey, KT10 9QY, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Local Government Officer • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jul 1971
Director • American • Lives in United States • Born in Dec 1969
Director • Canadian • Lives in United States • Born in Aug 1961
Director • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Adur And Worthing Business Partnership
Martin John Randall is a mutual person.
Active
Bretby Estates Limited
Corey Marc Eagle is a mutual person.
Active
Bretby (GP) Limited
Corey Marc Eagle is a mutual person.
Active
Bretby Nominee Limited
Corey Marc Eagle is a mutual person.
Active
Saxon Square Christchurch Limited
Jeremy Frederick Benjamin is a mutual person.
Active
Merchant Finance London Limited
Jeremy Frederick Benjamin is a mutual person.
Active
Westcore Faraday Limited
Corey Marc Eagle is a mutual person.
Active
Westcore Penketh Limited
Corey Marc Eagle 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
£9.33K
Decreased by £1 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£202.26K
Increased by £10.62K (+6%)
Total Liabilities
-£38.56K
Increased by £3.99K (+12%)
Net Assets
£163.7K
Increased by £6.63K (+4%)
Debt Ratio (%)
19%
Increased by 1.03% (+6%)
Latest Activity
Martin John Randall Resigned
4 Months Ago on 6 May 2025
Mr Paul Douglas Brewer Appointed
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Mr Jeremy Frederick Benjamin Appointed
11 Months Ago on 2 Oct 2024
Corey Marc Eagle Resigned
11 Months Ago on 2 Oct 2024
Kennet Reading Limited (PSC) Appointed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Accounting Period Shortened
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover 121 Kings Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 12 August 2025
Submitted on 12 Aug 2025
Notification of Kennet Reading Limited as a person with significant control on 1 October 2024
Submitted on 12 Aug 2025
Appointment of Mr Paul Douglas Brewer as a director on 17 March 2025
Submitted on 20 Jun 2025
Termination of appointment of Martin John Randall as a director on 6 May 2025
Submitted on 20 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Registered office address changed from , Aissela 46 High Street, Esher, Surrey, KT10 9QY, England to Winston House 349 Regents Park Road London N3 1DH on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Corey Marc Eagle as a director on 2 October 2024
Submitted on 16 Oct 2024
Appointment of Mr Jeremy Frederick Benjamin as a director on 2 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year