ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SRCA Limited

SRCA Limited is an active company incorporated on 30 October 2006 with the registered office located in Rickmansworth, Hertfordshire. SRCA Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05982000
Private limited company
Age
18 years
Incorporated 30 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Lives in England • Born in May 1971 • British
Director • British • Lives in England • Born in May 1969
Mr Graham Richard Nye
PSC • British • Lives in England • Born in May 1969
Mrs Justine Louise Nye
PSC • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evimax Limited
Graham Richard Nye is a mutual person.
Active
Anamax (Holdings) Limited
Graham Richard Nye is a mutual person.
Active
Helicopter Sharing Limited
Graham Richard Nye is a mutual person.
Active
Anamax Limited
Graham Richard Nye is a mutual person.
Dissolved
Limapalm Limited
Graham Richard Nye is a mutual person.
Dissolved
Springwell Properties (Herts) LLP
Justine Louise Nye is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£388
Decreased by £30.15K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£441.43K
Decreased by £45.21K (-9%)
Total Liabilities
-£92.91K
Decreased by £81.49K (-47%)
Net Assets
£348.52K
Increased by £36.28K (+12%)
Debt Ratio (%)
21%
Decreased by 14.79% (-41%)
Latest Activity
Registered Address Changed
6 Months Ago on 20 Feb 2025
Justine Louise Nye Details Changed
6 Months Ago on 13 Feb 2025
Mr Graham Richard Nye Details Changed
6 Months Ago on 13 Feb 2025
Mrs Justine Louise Nye Details Changed
6 Months Ago on 13 Feb 2025
Mrs Justine Louise Nye (PSC) Details Changed
6 Months Ago on 13 Feb 2025
Mr Graham Richard Nye (PSC) Details Changed
6 Months Ago on 13 Feb 2025
Mr Graham Richard Nye Details Changed
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Get Credit Report
Discover SRCA Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Justine Louise Nye as a person with significant control on 13 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mrs Justine Louise Nye on 13 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Graham Richard Nye on 13 February 2025
Submitted on 20 Feb 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 20 February 2025
Submitted on 20 Feb 2025
Secretary's details changed for Justine Louise Nye on 13 February 2025
Submitted on 20 Feb 2025
Change of details for Mr Graham Richard Nye as a person with significant control on 13 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Graham Richard Nye on 13 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 30 October 2024 with updates
Submitted on 4 Nov 2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year