ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

52 Degrees North (Cheltenham) Ltd

52 Degrees North (Cheltenham) Ltd is an active company incorporated on 12 July 2011 with the registered office located in Barrow-in-Furness, Cumbria. 52 Degrees North (Cheltenham) Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07701874
Private limited company
Age
14 years
Incorporated 12 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (6 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Overdue
Accounts overdue by 93 days
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (3 months ago)
Contact
Address
Nria Suite, College House
Howard Street
Barrow-In-Furness
LA14 1NB
United Kingdom
Address changed on 6 Jan 2026 (26 days ago)
Previous address was 55 Boulton Row Newton in Furness Barrow-in-Furness LA13 0NA England
Telephone
01242516516
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1992
Ms Kirsty Louise Gillam
PSC • British • Lives in England • Born in Jul 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
High Class Flooring (UK) Limited
Kirsty Louise Gillam is a mutual person.
Active
Essential Brands Limited
Kirsty Louise Gillam is a mutual person.
Active
The Business Case Limited
Kirsty Louise Gillam is a mutual person.
Active
Tobest Health Care Services Ltd
Kirsty Louise Gillam is a mutual person.
Active
Praise Care Services Ltd
Kirsty Louise Gillam is a mutual person.
Active
Londinium Building Services Ltd
Kirsty Louise Gillam is a mutual person.
Active
ASB Corporation Limited
Kirsty Louise Gillam is a mutual person.
Active
Dynasty Distribution Ltd
Kirsty Louise Gillam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£303
Decreased by £353 (-54%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£147.3K
Increased by £70.95K (+93%)
Total Liabilities
-£238.22K
Increased by £25.42K (+12%)
Net Assets
-£90.92K
Increased by £45.52K (-33%)
Debt Ratio (%)
162%
Decreased by 116.97% (-42%)
Latest Activity
Compulsory Strike-Off Suspended
12 Days Ago on 20 Jan 2026
Registered Address Changed
26 Days Ago on 6 Jan 2026
Samuel Fuller Resigned
26 Days Ago on 6 Jan 2026
Samuel Fuller (PSC) Resigned
26 Days Ago on 6 Jan 2026
Ms Kirsty Louise Gillam Appointed
26 Days Ago on 6 Jan 2026
Kirsty Louise Gillam (PSC) Appointed
26 Days Ago on 6 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 30 Dec 2025
Registered Address Changed
4 Months Ago on 19 Sep 2025
David Christopher Grundy Resigned
4 Months Ago on 19 Sep 2025
David Christopher Grundy (PSC) Resigned
4 Months Ago on 19 Sep 2025
Get Credit Report
Discover 52 Degrees North (Cheltenham) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 20 Jan 2026
Registered office address changed from 55 Boulton Row Newton in Furness Barrow-in-Furness LA13 0NA England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 6 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Samuel Fuller as a director on 6 January 2026
Submitted on 6 Jan 2026
Cessation of Samuel Fuller as a person with significant control on 6 January 2026
Submitted on 6 Jan 2026
Appointment of Ms Kirsty Louise Gillam as a director on 6 January 2026
Submitted on 6 Jan 2026
Notification of Kirsty Louise Gillam as a person with significant control on 6 January 2026
Submitted on 6 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2025
Notification of Samuel Fuller as a person with significant control on 19 September 2025
Submitted on 19 Sep 2025
Appointment of Mr Samuel Fuller as a director on 19 September 2025
Submitted on 19 Sep 2025
Cessation of David Christopher Grundy as a person with significant control on 19 September 2025
Submitted on 19 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year