ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT 07633600 Limited

CT 07633600 Limited is an active company incorporated on 13 May 2011 with the registered office located in London, Greater London. CT 07633600 Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07633600
Private limited company
Age
14 years
Incorporated 13 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 5 days
Dated 4 January 2025 (1 year ago)
Next confirmation dated 4 January 2026
Was due on 18 January 2026 (5 days ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 237 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2024
Was due on 31 May 2025 (7 months ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 21 Jan 2026 (2 days ago)
Previous address was The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
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 (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£463
Increased by £463 (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.23M
Increased by £63.85K (+5%)
Total Liabilities
-£954.79K
Increased by £81.33K (+9%)
Net Assets
£275.18K
Decreased by £17.48K (-6%)
Debt Ratio (%)
78%
Increased by 2.72% (+4%)
Latest Activity
Registered Address Changed
2 Days Ago on 21 Jan 2026
Desire Veronica Williams (PSC) Resigned
4 Days Ago on 19 Jan 2026
American Asset Holdings Llc Appointed
4 Days Ago on 19 Jan 2026
American Asset Holdings, Llc (PSC) Appointed
4 Days Ago on 19 Jan 2026
Morne Gregory Williams Resigned
4 Days Ago on 19 Jan 2026
Morne Gregory Williams (PSC) Resigned
4 Days Ago on 19 Jan 2026
New Charge Registered
3 Months Ago on 26 Sep 2025
New Charge Registered
7 Months Ago on 15 Jun 2025
Confirmation Submitted
1 Year Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 9 Jul 2024
Get Credit Report
Discover CT 07633600 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 21 Jan 2026
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 21 January 2026
Submitted on 21 Jan 2026
Cessation of Morne Gregory Williams as a person with significant control on 19 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Morne Gregory Williams as a director on 19 January 2026
Submitted on 21 Jan 2026
Notification of American Asset Holdings, Llc as a person with significant control on 19 January 2026
Submitted on 21 Jan 2026
Appointment of American Asset Holdings Llc as a director on 19 January 2026
Submitted on 21 Jan 2026
Cessation of Desire Veronica Williams as a person with significant control on 19 January 2026
Submitted on 21 Jan 2026
Registration of charge 076336000005, created on 26 September 2025
Submitted on 3 Oct 2025
Registration of charge 076336000004, created on 15 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year