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
Slam 69 Ltd
Slam 69 Ltd is an active company incorporated on 3 August 2010 with the registered office located in Gloucester, Gloucestershire. Slam 69 Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07333644
Private limited company
Age
15 years
Incorporated
3 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(1 month ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Slam 69 Ltd
Contact
Address
Unit 2 Pegasus Centre Hurricane Road
Brockworth
Gloucester
GL3 4FF
England
Address changed on
24 Jan 2023
(2 years 7 months ago)
Previous address was
10 Beckford Road Abbeymead Gloucester Gloucestershire GL4 5UD
Companies in GL3 4FF
Telephone
01452690641
Email
Available in Endole App
Website
Slam69.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Miss Amelia May Jane Millman
Director • Secretary • PSC • Manager • British • Lives in England • Born in Apr 1991
Mrs Sheila Jane Foot
Director • PSC • British • Lives in England • Born in Sep 1953
Graham Anthony Foot
Director • Managing Director • British • Lives in UK • Born in Mar 1955
Mr Graham Anthony Foot
PSC • British • Lives in England • Born in Mar 1955
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
GFBL Events Limited
Mrs Sheila Jane Foot is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.81K
Increased by £22.58K (+13%)
Total Liabilities
-£207.03K
Increased by £57.7K (+39%)
Net Assets
-£6.21K
Decreased by £35.13K (-121%)
Debt Ratio (%)
103%
Increased by 19.31% (+23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
29 Days Ago on 15 Aug 2025
Full Accounts Submitted
3 Months Ago on 23 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Mr Graham Anthony Foot Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Miss Amelia May Jane Millman (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Sheila Jane Foot (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mr Graham Anthony Foot (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 10 Aug 2023
Miss Amelia May Jane Millman (PSC) Details Changed
2 Years 1 Month Ago on 3 Aug 2023
Get Alerts
Get Credit Report
Discover Slam 69 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
Confirmation statement made on 3 August 2025 with no updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 23 May 2025
Change of details for Mrs Sheila Jane Foot as a person with significant control on 1 August 2024
Submitted on 8 Aug 2024
Change of details for Miss Amelia May Jane Millman as a person with significant control on 1 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
Submitted on 8 Aug 2024
Director's details changed for Mr Graham Anthony Foot on 1 August 2024
Submitted on 8 Aug 2024
Change of details for Mr Graham Anthony Foot as a person with significant control on 1 August 2024
Submitted on 8 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 22 May 2024
Confirmation statement made on 3 August 2023 with no updates
Submitted on 10 Aug 2023
Change of details for Miss Amelia May Jane Millman as a person with significant control on 3 August 2023
Submitted on 9 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs