ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Corporate Compliance Limited

Downing Corporate Compliance Limited is an active company incorporated on 7 March 2007 with the registered office located in Hitchin, Hertfordshire. Downing Corporate Compliance Limited was registered 18 years ago.
Status
Active
Active since 14 years ago
Company No
06142891
Private limited company
Age
18 years
Incorporated 7 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (10 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Invision House
Wilbury Way
Hitchin
Herts
SG4 0TW
England
Address changed on 17 Jan 2023 (2 years 9 months ago)
Previous address was Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England
Telephone
01462 427370
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1957
Director • Administrative Director • British • Lives in UK • Born in Jul 1963
Director • Co-Ceo • British • Lives in England • Born in Feb 1966
Director • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lawson And Green Ltd
RM Registrars Limited, Mrs Julia Bernadette Coe, and 2 more are mutual people.
Active
Fordham Management Services Ltd
RM Registrars Limited, Mrs Julia Bernadette Coe, and 2 more are mutual people.
Active
Grosvenor Davis Limited
Mrs Julia Bernadette Coe, Mr Emmanuel Isaac Hayeem Cohen, and 2 more are mutual people.
Active
Robert H Downes Limited
RM Registrars Limited, Mr Emmanuel Isaac Hayeem Cohen, and 1 more are mutual people.
Active
Downing Compliance Information Limited
RM Registrars Limited, Mrs Julia Bernadette Coe, and 1 more are mutual people.
Active
Armadillo Management Services Limited
RM Registrars Limited and Mr Emmanuel Isaac Hayeem Cohen are mutual people.
Active
Barrington Company Secretaries Limited
Mrs Julia Bernadette Coe and Mr Emmanuel Isaac Hayeem Cohen are mutual people.
Active
First Internet Limited
RM Registrars Limited and Mr Emmanuel Isaac Hayeem Cohen are mutual people.
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
£1.06K
Decreased by £2.51K (-70%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£301.85K
Increased by £27.83K (+10%)
Total Liabilities
-£198.67K
Decreased by £19.19K (-9%)
Net Assets
£103.18K
Increased by £47.02K (+84%)
Debt Ratio (%)
66%
Decreased by 13.69% (-17%)
Latest Activity
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Michael John Park Resigned
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 17 May 2024
Charge Satisfied
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 17 Jan 2023
Mr Michael John Park Appointed
2 Years 9 Months Ago on 13 Jan 2023
Ms Amanda Coyle Details Changed
2 Years 9 Months Ago on 10 Jan 2023
Get Credit Report
Discover Downing Corporate Compliance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 7 Jul 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Dec 2024
Termination of appointment of Michael John Park as a director on 31 October 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registration of charge 061428910002, created on 17 May 2024
Submitted on 20 May 2024
Satisfaction of charge 061428910001 in full
Submitted on 17 May 2024
Confirmation statement made on 9 December 2023 with no updates
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Appointment of Mr Michael John Park as a director on 13 January 2023
Submitted on 23 Jan 2023
Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England to Invision House Wilbury Way Hitchin Herts SG4 0TW on 17 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year