ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Singita International Limited

Singita International Limited is an active company incorporated on 6 October 2006 with the registered office located in London, Greater London. Singita International Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05958539
Private limited company
Age
19 years
Incorporated 6 October 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (1 month ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1st Floor 38/39 Hampstead High Street
London
NW3 1QE
United Kingdom
Address changed on 14 Oct 2025 (27 days ago)
Previous address was C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in South Africa • Born in Feb 1972
Director • Zimbabwean • Lives in Zimbabwe • Born in Feb 1969
Director • Lives in UK • Born in Apr 1975
Director • American • Lives in United States • Born in Aug 1988
Director • British • Lives in Switzerland • Born in Feb 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brittan Associates Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
Margolit Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
Dosium Holdings Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
ATR Brands Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
Antler Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
Strand International Retail Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
Strand International Limited
Mr Anthony Ivor Brittan is a mutual person.
Active
Family Partners LLP
Mr Anthony Ivor Brittan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£246.5K
Decreased by £675.79K (-73%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£1.42M
Increased by £187.67K (+15%)
Total Liabilities
-£384.94K
Increased by £165.41K (+75%)
Net Assets
£1.04M
Increased by £22.26K (+2%)
Debt Ratio (%)
27%
Increased by 9.29% (+52%)
Latest Activity
Confirmation Submitted
25 Days Ago on 16 Oct 2025
Inspection Address Changed
27 Days Ago on 14 Oct 2025
Registers Moved To Registered Address
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 15 Sep 2025
Mr Paul Chares Ehrenreich Details Changed
6 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Mr Paul Chares Ehrenreich Details Changed
1 Year 1 Month Ago on 5 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Homestead Management Inc Resigned
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 9 Oct 2023
Get Credit Report
Discover Singita International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 16 Oct 2025
Director's details changed for Mr Paul Chares Ehrenreich on 24 April 2025
Submitted on 15 Oct 2025
Register inspection address has been changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 1st Floor 38/39 Hampstead High Street London NW3 1QE
Submitted on 14 Oct 2025
Register(s) moved to registered office address 1st Floor 38/39 Hampstead High Street London NW3 1QE
Submitted on 30 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 7 Oct 2024
Director's details changed for Mr Paul Chares Ehrenreich on 5 October 2024
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Termination of appointment of Homestead Management Inc as a secretary on 15 April 2024
Submitted on 7 Jun 2024
Confirmation statement made on 5 October 2023 with no updates
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year