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
Squeeze Gut Alley Limited
Squeeze Gut Alley Limited is an active company incorporated on 6 June 2014 with the registered office located in Bexleyheath, Greater London. Squeeze Gut Alley Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09074189
Private limited company
Age
11 years
Incorporated
6 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(3 months ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Squeeze Gut Alley Limited
Contact
Update Details
Address
6 Abbey Road
Bexleyheath
Kent
DA7 4BD
England
Address changed on
23 Aug 2022
(3 years ago)
Previous address was
Basement Flat 14 Middle Wall Whitstable Kent CT5 1BJ
Companies in DA7 4BD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
4
Mrs Gabrielle Preston
Director • PSC • British • Lives in England • Born in Aug 1962
Mr Peter Breed
Director • PSC • British • Lives in England • Born in Apr 1952
Ian John Murray
Director • British • Lives in UK • Born in May 1967
Mr Ian John Murray
PSC • British • Lives in UK • Born in May 1967
Mr Nicholas Harold Tong
PSC • British • Lives in England • Born in Dec 1957
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
W.H. Breading & Son (Estate Agents) Limited
Ian John Murray is a mutual person.
Active
W H Breading & Son (Whitstable And Chestfield) Limited
Ian John Murray is a mutual person.
Active
Murray Parris Lettings Limited
Ian John Murray is a mutual person.
Active
Meridian Expat Mortgages Ltd
Ian John Murray is a mutual person.
Active
The Crispin INN Ltd
Ian John Murray is a mutual person.
Active
Strand Street Kitchen & Bar Ltd
Ian John Murray is a mutual person.
Active
Red Mint INNS Ltd
Ian John Murray is a mutual person.
Active
Green Mint Properties Limited
Ian John Murray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£3.23K
Increased by £248 (+8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.23K
Increased by £248 (+8%)
Total Liabilities
-£336
Increased by £12 (+4%)
Net Assets
£2.89K
Increased by £236 (+9%)
Debt Ratio (%)
10%
Decreased by 0.46% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
2 Years Ago on 4 Oct 2023
Mr Peter Breed (PSC) Details Changed
3 Years Ago on 14 Oct 2022
Nicholas Harold Tong (PSC) Appointed
3 Years Ago on 14 Oct 2022
Mrs Gabrielle Preston (PSC) Details Changed
3 Years Ago on 14 Oct 2022
Mr Ian John Murray (PSC) Details Changed
3 Years Ago on 14 Oct 2022
Carolyn Mary Russell Resigned
3 Years Ago on 14 Oct 2022
Get Alerts
Get Credit Report
Discover Squeeze Gut Alley 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
Confirmation statement made on 3 August 2025 with updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 3 August 2024 with updates
Submitted on 16 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Confirmation statement made on 3 August 2023 with updates
Submitted on 4 Oct 2023
Change of details for Mr Ian John Murray as a person with significant control on 14 October 2022
Submitted on 3 Oct 2023
Change of details for Mrs Gabrielle Preston as a person with significant control on 14 October 2022
Submitted on 3 Oct 2023
Notification of Nicholas Harold Tong as a person with significant control on 14 October 2022
Submitted on 3 Oct 2023
Change of details for Mr Peter Breed as a person with significant control on 14 October 2022
Submitted on 3 Oct 2023
Cessation of Carolyn Mary Russell as a person with significant control on 14 October 2022
Submitted on 14 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs