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
Level 29 Ltd
Level 29 Ltd is an active company incorporated on 11 May 2011 with the registered office located in Nottingham, Nottinghamshire. Level 29 Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07629794
Private limited company
Age
14 years
Incorporated
11 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 May 2025
(4 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 Dec 2024
(7 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Level 29 Ltd
Contact
Address
Office 101, 2 King Street
Nottingham
NG1 2AS
England
Address changed on
4 May 2024
(1 year 4 months ago)
Previous address was
2 King Street Nottingham NG1 2AS England
Companies in NG1 2AS
Telephone
07702869288
Email
Available in Endole App
Website
Gleanin.com
See All Contacts
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Peter Richards
Director • Software Developer • British • Lives in England • Born in Nov 1976
Mr Ajay Mathur
Director • Entrepreneur • British • Lives in England • Born in Jun 1979
Mrs Tamar Sophia Beck
Director • Ceo • British • Lives in England • Born in Feb 1970
Mr Paul James Birch
PSC • British • Lives in England • Born in May 1966
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
The Lunch Club Ltd
Mrs Tamar Sophia Beck is a mutual person.
Active
See All Mutual Companies
Brands
Gleanin
Gleanin is a Community Marketing Platform that assists event marketers in creating content and driving attendance for their events.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 May
⟶
31 Dec 2024
Traded for
7 months
Cash in Bank
£251.81K
Decreased by £96.32K (-28%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£368.15K
Decreased by £97.46K (-21%)
Total Liabilities
-£292.44K
Decreased by £124.44K (-30%)
Net Assets
£75.7K
Increased by £26.98K (+55%)
Debt Ratio (%)
79%
Decreased by 10.1% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 22 May 2025
Full Accounts Submitted
3 Months Ago on 14 May 2025
Accounting Period Shortened
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
10 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Registered Address Changed
1 Year 4 Months Ago on 4 May 2024
Mr Ajay Mathur Details Changed
1 Year 4 Months Ago on 3 May 2024
Mrs Tamar Sophia Beck Appointed
1 Year 4 Months Ago on 3 May 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Get Alerts
Get Credit Report
Discover Level 29 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 11 May 2025 with no updates
Submitted on 22 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 May 2025
Previous accounting period shortened from 31 May 2025 to 31 December 2024
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Oct 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Registered office address changed from 2 King Street Nottingham NG1 2AS England to Office 101, 2 King Street Nottingham NG1 2AS on 4 May 2024
Submitted on 4 May 2024
Registered office address changed from Suite 189 43 Bedford Street London WC2E 9HA to 2 King Street Nottingham NG1 2AS on 3 May 2024
Submitted on 3 May 2024
Appointment of Mrs Tamar Sophia Beck as a director on 3 May 2024
Submitted on 3 May 2024
Director's details changed for Mr Ajay Mathur on 3 May 2024
Submitted on 3 May 2024
Statement of capital on 30 April 2024
Submitted on 30 Apr 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