Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
93FT Ltd
93FT Ltd is an active company incorporated on 24 February 2009 with the registered office located in Sheffield, South Yorkshire. 93FT Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06828283
Private limited company
Age
16 years
Incorporated
24 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 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)
Learn more about 93FT Ltd
Contact
Address
The Chimney House
4 Kelham Island
Sheffield
S3 8RY
Same address for the past
15 years
Companies in S3 8RY
Telephone
01142767885
Email
Available in Endole App
Website
93ft.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
David Nicholas Clark
Director • Secretary • British • Lives in England • Born in Dec 1983
Ross Paul George
Director • British • Lives in England • Born in Jul 1990
Joseph Butterell
Director • British • Lives in England • Born in Jul 1986
Ninety Three Eot Company Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ninety Three Eot Company Limited
David Nicholas Clark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£519.29K
Decreased by £1.5M (-74%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£750.98K
Decreased by £1.77M (-70%)
Total Liabilities
-£347.95K
Decreased by £203.84K (-37%)
Net Assets
£403.03K
Decreased by £1.57M (-80%)
Debt Ratio (%)
46%
Increased by 24.48% (+112%)
See 10 Year Full Financials
Latest Activity
Ross Paul George Resigned
1 Month Ago on 11 Jul 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr David Nicholas Clark Details Changed
6 Months Ago on 27 Feb 2025
Mr David Nicholas Clark Details Changed
6 Months Ago on 27 Feb 2025
Mr Ross Paul George Details Changed
6 Months Ago on 27 Feb 2025
Mr Joseph Butterell Details Changed
6 Months Ago on 27 Feb 2025
New Charge Registered
7 Months Ago on 22 Jan 2025
Charge Satisfied
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
8 Months Ago on 22 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Get Alerts
Get Credit Report
Discover 93FT Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Ross Paul George as a director on 11 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 2 Jun 2025
Secretary's details changed for Mr David Nicholas Clark on 27 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mr David Nicholas Clark on 27 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mr Joseph Butterell on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Ross Paul George on 27 February 2025
Submitted on 27 Feb 2025
Registration of charge 068282830003, created on 22 January 2025
Submitted on 22 Jan 2025
Satisfaction of charge 068282830001 in full
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Confirmation statement made on 2 June 2024 with no updates
Submitted on 19 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs