ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceased Trading 07811879 Limited

Ceased Trading 07811879 Limited is an active company incorporated on 17 October 2011 with the registered office located in London, Greater London. Ceased Trading 07811879 Limited was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 27 days ago
Company No
07811879
Private limited company
Age
14 years
Incorporated 17 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 September 2024 (1 year 1 month ago)
Next confirmation dated 24 September 2025
Was due on 8 October 2025 (26 days ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 276 days
For period 1 Nov30 Apr 2023 (1 year 6 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2024
Was due on 31 January 2025 (9 months ago)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 24 Sep 2024 (1 year 1 month ago)
Previous address was 86-90 Paul Street London EC2A 4NE England
Telephone
01514829051
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1993
Director • Design Engineer • British • Lives in UK • Born in Feb 1977
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 04967817 Limited
David Vincenzo Cirelli is a mutual person.
Active
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Apr 2023
For period 30 Oct30 Apr 2023
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Increased by 4 (+57%)
Total Assets
£190.29K
Decreased by £172.26K (-48%)
Total Liabilities
-£446.76K
Increased by £113.6K (+34%)
Net Assets
-£256.47K
Decreased by £285.86K (-973%)
Debt Ratio (%)
235%
Increased by 142.88% (+155%)
Latest Activity
Compulsory Gazette Notice
27 Days Ago on 7 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Mr David Vincenzo Cirelli Appointed
1 Year 2 Months Ago on 27 Aug 2024
Matthew Joseph Egan Resigned
1 Year 2 Months Ago on 27 Aug 2024
Anglo American Acquisitions Inc (PSC) Appointed
1 Year 2 Months Ago on 27 Aug 2024
Matthew Joseph Egan (PSC) Resigned
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 20 Jun 2024
Get Credit Report
Discover Ceased Trading 07811879 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 7 Oct 2025
Certificate of change of name
Submitted on 26 Sep 2024
Cessation of Matthew Joseph Egan as a person with significant control on 27 August 2024
Submitted on 24 Sep 2024
Appointment of Mr David Vincenzo Cirelli as a director on 27 August 2024
Submitted on 24 Sep 2024
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Crown House 27 Old Gloucester Street London WC1N 3AX on 24 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 24 September 2024 with updates
Submitted on 24 Sep 2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 27 August 2024
Submitted on 24 Sep 2024
Termination of appointment of Matthew Joseph Egan as a director on 27 August 2024
Submitted on 24 Sep 2024
Confirmation statement made on 8 August 2024 with no updates
Submitted on 21 Aug 2024
Registered office address changed from Unit 7 Tower Quays Tower Road Birkenhead CH41 1BP England to 86-90 Paul Street London EC2A 4NE on 29 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year