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 19 years ago.
Status
Active
Active since incorporation
Company No
05982000
Private limited company
Age
19 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 2025 (1 month ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 20 Feb 2025 (9 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 • British • Lives in England • Born in May 1971
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
Limapalm Limited
Graham Richard Nye is a mutual person.
Dissolved
Anamax 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 (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£22.33K
Increased by £21.94K (+5656%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£448.29K
Increased by £6.86K (+2%)
Total Liabilities
-£76.37K
Decreased by £16.55K (-18%)
Net Assets
£371.92K
Increased by £23.4K (+7%)
Debt Ratio (%)
17%
Decreased by 4.01% (-19%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 4 Dec 2025
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Registered Address Changed
9 Months Ago on 20 Feb 2025
Justine Louise Nye Details Changed
10 Months Ago on 13 Feb 2025
Mr Graham Richard Nye Details Changed
10 Months Ago on 13 Feb 2025
Mrs Justine Louise Nye Details Changed
10 Months Ago on 13 Feb 2025
Mrs Justine Louise Nye (PSC) Details Changed
10 Months Ago on 13 Feb 2025
Mr Graham Richard Nye (PSC) Details Changed
10 Months Ago on 13 Feb 2025
Mr Graham Richard Nye Details Changed
10 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year Ago on 16 Dec 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
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Confirmation statement made on 30 October 2025 with updates
Submitted on 12 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year