ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South African Chamber Of Commerce (UK) Limited

South African Chamber Of Commerce (UK) Limited is an active company incorporated on 7 December 2006 with the registered office located in London, Greater London. South African Chamber Of Commerce (UK) Limited was registered 18 years ago.
Status
Active
Active since 15 years ago
Company No
06021608
Private limited by guarantee without share capital
Age
18 years
Incorporated 7 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (23 days remaining)
Last change occurred 8 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
78 York Street
London
W1H 1DP
England
Address changed on 4 Oct 2024 (1 year 1 month ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
07948823920
Email
Available in Endole App
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1985
Director • South African • Lives in England • Born in Nov 1973
Director • South African • Lives in South Africa • Born in Sep 1969
Director • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Ascent Group Limited
Mark Shaunessy Kerns is a mutual person.
Active
Breadline Africa
Peter Joseph Attard Montalto is a mutual person.
Active
Valufin Limited
Sharon Lesley Constancon is a mutual person.
Active
Genius Boards Limited
Sharon Lesley Constancon is a mutual person.
Active
Genius Methods Limited
Sharon Lesley Constancon is a mutual person.
Active
Himilo Training Centre Ltd
Mohamed Ali Chafekar is a mutual person.
Active
GKB Ventures1 Limited
Edward Alexander Harkins is a mutual person.
Active
Krutham UK Limited
Peter Joseph Attard Montalto 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
£16.51K
Decreased by £5.9K (-26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£27.94K
Decreased by £11.62K (-29%)
Total Liabilities
-£49.44K
Decreased by £2.21K (-4%)
Net Assets
-£21.5K
Decreased by £9.41K (+78%)
Debt Ratio (%)
177%
Increased by 46.39% (+36%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Ms Chantell Ilbury Appointed
7 Months Ago on 27 Mar 2025
Andrew David Skipper Resigned
11 Months Ago on 5 Dec 2024
Sharon Lesley Constancon Resigned
11 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Mr Svend Martin Littauer Appointed
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Mohamed Ahmed Cassimjee Resigned
1 Year 2 Months Ago on 22 Aug 2024
Moses Tembe Resigned
1 Year 4 Months Ago on 30 Jun 2024
Get Credit Report
Discover South African Chamber Of Commerce (UK) 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 December 2024
Submitted on 16 Sep 2025
Appointment of Ms Chantell Ilbury as a director on 27 March 2025
Submitted on 1 Jun 2025
Termination of appointment of Sharon Lesley Constancon as a director on 5 December 2024
Submitted on 23 Mar 2025
Termination of appointment of Andrew David Skipper as a director on 5 December 2024
Submitted on 23 Mar 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 2 Dec 2024
Appointment of Mr Svend Martin Littauer as a secretary on 24 September 2024
Submitted on 4 Oct 2024
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 78 York Street London W1H 1DP on 4 October 2024
Submitted on 4 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Termination of appointment of Mohamed Ahmed Cassimjee as a director on 22 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Tanya Reeva Cohen as a director on 24 July 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year