ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

06752600 Limited

06752600 Limited is a in administration company incorporated on 18 November 2008 with the registered office located in Southampton, Hampshire. 06752600 Limited was registered 16 years ago.
Status
In Administration
In administration since 1 month ago
Company No
06752600
Private limited company
Age
16 years
Incorporated 18 November 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2024
Due by 30 November 2025 (1 month remaining)
Address
Office D Beresford House
Town Quay
Southampton
Hampshire
SO14 2AQ
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom
Telephone
01489565444
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1961
Director • British
Director • British • Lives in UK • Born in Dec 1955
Director • British • Lives in UK • Born in Aug 1975
Colburt Marine Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colburt Marine Group Limited
Michael John Cook, Timothy Yates Harley, and 2 more are mutual people.
Active
Thames Boat House Limited
Michael John Cook is a mutual person.
Active
Sea Ventures (South Coast) Limited
Michael John Cook is a mutual person.
Active
Yachts International Limited
Michael John Cook is a mutual person.
Active
Performance Race Yachts Limited
Ian Paul Atkins and Alfred Nigel De Quervain Colley are mutual people.
Active
Phaseway Limited
Alfred Nigel De Quervain Colley is a mutual person.
Active
Atlantic Yachts SW Limited
Alfred Nigel De Quervain Colley is a mutual person.
Liquidation
Atlantic Yachts (Dartmouth) Limited
Alfred Nigel De Quervain Colley is a mutual person.
Dissolved
Brands
Sea Ventures UK
Sea Ventures UK is a company that specializes in the sale of new and used boats, particularly Jeanneau models.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£577K
Decreased by £1.32M (-70%)
Turnover
£12.82M
Increased by £12.82M (%)
Employees
16
Increased by 8 (+100%)
Total Assets
£6.8M
Decreased by £26.59K (-0%)
Total Liabilities
-£5.08M
Increased by £52.47K (+1%)
Net Assets
£1.71M
Decreased by £79.05K (-4%)
Debt Ratio (%)
75%
Increased by 1.06% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Sep 2025
Administrator Appointed
1 Month Ago on 19 Sep 2025
Charge Satisfied
1 Month Ago on 3 Sep 2025
Charge Satisfied
1 Month Ago on 3 Sep 2025
Confirmation Submitted
3 Months Ago on 27 Jun 2025
Charge Satisfied
4 Months Ago on 19 Jun 2025
Charge Satisfied
4 Months Ago on 19 Jun 2025
Charge Satisfied
6 Months Ago on 31 Mar 2025
New Charge Registered
9 Months Ago on 25 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 11 Dec 2024
Get Credit Report
Discover 06752600 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of administrator's proposal
Submitted on 23 Sep 2025
Registered office address changed from Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 19 September 2025
Submitted on 19 Sep 2025
Appointment of an administrator
Submitted on 19 Sep 2025
Certificate of change of name
Submitted on 17 Sep 2025
Satisfaction of charge 067526000033 in full
Submitted on 3 Sep 2025
Satisfaction of charge 067526000019 in full
Submitted on 3 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 9 Jul 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 27 Jun 2025
Satisfaction of charge 067526000035 in full
Submitted on 19 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year