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
Sliced Bread Limited
Sliced Bread Limited is an active company incorporated on 4 January 2011 with the registered office located in London, Greater London. Sliced Bread Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07481903
Private limited company
Age
14 years
Incorporated
4 January 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 October 2024
(11 months ago)
Next confirmation dated
5 October 2025
Due by
19 October 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Sliced Bread Limited
Contact
Address
Gowling Wlg (Uk) Llp
4 More London Riverside
London
United Kingdom
SE1 2AU
England
Address changed on
26 Mar 2025
(5 months ago)
Previous address was
Foden House 43-47 London Road Alderley Edge Cheshire SK9 7RT England
Companies in SE1 2AU
Telephone
01613272192
Email
Available in Endole App
Website
Slicedbread.co.uk
See All Contacts
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Nicholas James Humphrey
Director • Secretary • It Consultant • British • Lives in England • Born in Apr 1970
Jack Newton
Director • Ceo • Canadian • Lives in Canada • Born in Feb 1978
Benjamin Charles Nicholson
Director • It Consultant • British • Lives in England • Born in Jul 1972
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
No mutual companies found
See All Mutual Companies
Brands
Sharedo
Sharedo is a legal case and matter management software for large law firms.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£1.29M
Increased by £892.52K (+226%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 5 (+17%)
Total Assets
£6.45M
Increased by £1.09M (+20%)
Total Liabilities
-£3.09M
Increased by £943.75K (+44%)
Net Assets
£3.37M
Increased by £144.77K (+4%)
Debt Ratio (%)
48%
Increased by 7.89% (+20%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
3 Months Ago on 22 May 2025
New Charge Registered
4 Months Ago on 2 May 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Accounting Period Shortened
5 Months Ago on 26 Mar 2025
Benjamin Charles Nicholson (PSC) Resigned
6 Months Ago on 1 Mar 2025
Nicholas James Humphrey (PSC) Resigned
6 Months Ago on 1 Mar 2025
Benjamin Charles Nicholson Resigned
6 Months Ago on 1 Mar 2025
Nicholas James Humphrey Resigned
6 Months Ago on 1 Mar 2025
Nicholas James Humphrey Resigned
6 Months Ago on 1 Mar 2025
Mr Jack Newton Appointed
6 Months Ago on 1 Mar 2025
Get Alerts
Get Credit Report
Discover Sliced Bread Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 01/03/25 Statement of Capital gbp 3.024694
Submitted on 6 Aug 2025
Notification of a person with significant control statement
Submitted on 22 May 2025
Cessation of Nicholas James Humphrey as a person with significant control on 1 March 2025
Submitted on 22 May 2025
Cessation of Benjamin Charles Nicholson as a person with significant control on 1 March 2025
Submitted on 22 May 2025
Resolutions
Submitted on 16 May 2025
Memorandum and Articles of Association
Submitted on 16 May 2025
Registration of charge 074819030003, created on 2 May 2025
Submitted on 6 May 2025
Statement of capital following an allotment of shares on 1 March 2025
Submitted on 28 Apr 2025
Change of share class name or designation
Submitted on 28 Apr 2025
Termination of appointment of Benjamin Charles Nicholson as a director on 1 March 2025
Submitted on 26 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs