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
The Round Tower Guest House Limited
The Round Tower Guest House Limited is a dissolved company incorporated on 25 July 2011 with the registered office located in Witney, Oxfordshire. The Round Tower Guest House Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 October 2023
(2 years 2 months ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07716269
Private limited company
Age
14 years
Incorporated
25 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Round Tower Guest House Limited
Contact
Update Details
Address
32 Dark Lane
Witney
OX28 6LX
England
Address changed on
11 Oct 2022
(3 years ago)
Previous address was
41 the Esplanade Burnham-on-Sea Somerset TA8 2AQ
Companies in OX28 6LX
Telephone
01278788622
Email
Available in Endole App
Website
Roundtowerguesthouse.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Stuart Michael Pearce
Director • PSC • Manager • English • Lives in England • Born in Oct 1946
Mrs Phoebe Margaret Pearce
Director • PSC • Manager • English • Lives in England • Born in Jul 1948
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
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
11 Aug 2021
For period
11 Aug
⟶
11 Aug 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.51K
Decreased by £609 (-2%)
Total Liabilities
-£110.57K
Increased by £693 (+1%)
Net Assets
-£83.07K
Decreased by £1.3K (+2%)
Debt Ratio (%)
402%
Increased by 11.17% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 2 Months Ago on 24 Oct 2023
Voluntary Gazette Notice
2 Years 5 Months Ago on 8 Aug 2023
Application To Strike Off
2 Years 5 Months Ago on 28 Jul 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 11 Jul 2023
Mrs Phoebe Margaret Pearce Details Changed
3 Years Ago on 11 Oct 2022
Registered Address Changed
3 Years Ago on 11 Oct 2022
Mr Stuart Michael Pearce (PSC) Details Changed
3 Years Ago on 11 Oct 2022
Mr Stuart Michael Pearce Details Changed
3 Years Ago on 11 Oct 2022
Mrs Phoebe Margaret Pearce (PSC) Details Changed
3 Years Ago on 11 Oct 2022
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Get Alerts
Get Credit Report
Discover The Round Tower Guest House 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
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Oct 2023
First Gazette notice for voluntary strike-off
Submitted on 8 Aug 2023
Application to strike the company off the register
Submitted on 28 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 11 Jul 2023
Change of details for Mrs Phoebe Margaret Pearce as a person with significant control on 11 October 2022
Submitted on 11 Oct 2022
Director's details changed for Mr Stuart Michael Pearce on 11 October 2022
Submitted on 11 Oct 2022
Change of details for Mr Stuart Michael Pearce as a person with significant control on 11 October 2022
Submitted on 11 Oct 2022
Registered office address changed from 41 the Esplanade Burnham-on-Sea Somerset TA8 2AQ to 32 Dark Lane Witney OX28 6LX on 11 October 2022
Submitted on 11 Oct 2022
Director's details changed for Mrs Phoebe Margaret Pearce on 11 October 2022
Submitted on 11 Oct 2022
Confirmation statement made on 25 July 2022 with no updates
Submitted on 25 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs