ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT 06849699 Limited

CT 06849699 Limited is an active company incorporated on 17 March 2009 with the registered office located in London, Greater London. CT 06849699 Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06849699
Private limited company
Age
16 years
Incorporated 17 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (10 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (2 months remaining)
Last change occurred 8 years 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 (11 months remaining)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 20 Jan 2026 (6 days ago)
Previous address was Apt 1408 the Heart Media City Uk Salford M50 2th England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
£18.54K
Decreased by £9.12K (-33%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£83.78K
Increased by £8.53K (+11%)
Total Liabilities
-£83.01K
Increased by £7.88K (+10%)
Net Assets
£762
Increased by £659 (+640%)
Debt Ratio (%)
99%
Decreased by 0.77% (-1%)
Latest Activity
Registered Address Changed
6 Days Ago on 20 Jan 2026
American Asset Holdings Llc Appointed
11 Days Ago on 15 Jan 2026
American Asset Holdings, Llc (PSC) Appointed
11 Days Ago on 15 Jan 2026
Chris Gascoyne Resigned
11 Days Ago on 15 Jan 2026
Chris Gascoyne (PSC) Resigned
11 Days Ago on 15 Jan 2026
Caroline Gascoyne Resigned
11 Days Ago on 15 Jan 2026
Caroline Gascoyne (PSC) Resigned
11 Days Ago on 15 Jan 2026
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Registered Address Changed
10 Months Ago on 28 Mar 2025
Chris Gascoyne Details Changed
10 Months Ago on 15 Mar 2025
Get Credit Report
Discover CT 06849699 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 20 Jan 2026
Registered office address changed from Apt 1408 the Heart Media City Uk Salford M50 2th England to Crown House 27 Old Gloucester Street London WC1N 3AX on 20 January 2026
Submitted on 20 Jan 2026
Cessation of Caroline Gascoyne as a person with significant control on 15 January 2026
Submitted on 20 Jan 2026
Termination of appointment of Caroline Gascoyne as a director on 15 January 2026
Submitted on 20 Jan 2026
Cessation of Chris Gascoyne as a person with significant control on 15 January 2026
Submitted on 20 Jan 2026
Termination of appointment of Chris Gascoyne as a director on 15 January 2026
Submitted on 20 Jan 2026
Notification of American Asset Holdings, Llc as a person with significant control on 15 January 2026
Submitted on 20 Jan 2026
Appointment of American Asset Holdings Llc as a director on 15 January 2026
Submitted on 20 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Registered office address changed from Apt 1408 the Heart Media City Manchester M50 2th England to Apt 1408 the Heart Media City Uk Salford M50 2th on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year