ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dress Holdco C Limited

Dress Holdco C Limited is an active company incorporated on 8 January 2015 with the registered office located in London, Greater London. Dress Holdco C Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09380036
Private limited company
Age
10 years
Incorporated 8 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (10 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 26 Mar30 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
55 Kimber Road
London
SW18 4NX
United Kingdom
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in South Africa • Born in Jul 1970
Director • Cfo • British • Lives in UK • Born in Jan 1986
Director • Scottish • Lives in South Africa • Born in Mar 1957
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in South Africa • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dress Holdco 4 Limited
Alexander Douglas Murray, Anthony Edward Thunstrom, and 4 more are mutual people.
Active
TFG Brands (London) Limited
Alexander Douglas Murray, Anthony Edward Thunstrom, and 4 more are mutual people.
Active
Whistles Limited
James Justin Hampshire, Matthew Phillip Wilson, and 1 more are mutual people.
Active
Hobbs Limited
James Justin Hampshire, Matthew Phillip Wilson, and 1 more are mutual people.
Active
Phase Eight (Fashion & Designs) Limited
James Justin Hampshire, Matthew Phillip Wilson, and 1 more are mutual people.
Active
Patsy Seddon Limited
James Justin Hampshire, Matthew Phillip Wilson, and 1 more are mutual people.
Active
Inhoco 2756 Limited
James Justin Hampshire, Matthew Phillip Wilson, and 1 more are mutual people.
Active
Hobbs Holdings No.2 Limited
James Justin Hampshire, Matthew Phillip Wilson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£137.42M
Increased by £7.15M (+5%)
Total Liabilities
-£153.1M
Increased by £7.35M (+5%)
Net Assets
-£15.68M
Decreased by £206K (+1%)
Debt Ratio (%)
111%
Decreased by 0.47% (-0%)
Latest Activity
Alexander Douglas Murray Resigned
2 Months Ago on 4 Sep 2025
Mr Ralph Rowland Buddle Appointed
10 Months Ago on 10 Jan 2025
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 2 Dec 2024
Ms Emma Christina Mackrill Appointed
1 Year 1 Month Ago on 10 Sep 2024
Matthew Phillip Wilson Resigned
1 Year 4 Months Ago on 9 Jul 2024
New Charge Registered
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Bongiwe Ntuli Resigned
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Dress Holdco C Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alexander Douglas Murray as a director on 4 September 2025
Submitted on 19 Sep 2025
Appointment of Mr Ralph Rowland Buddle as a director on 10 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 8 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
Submitted on 2 Dec 2024
Audit exemption subsidiary accounts made up to 30 March 2024
Submitted on 2 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
Submitted on 1 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
Submitted on 1 Nov 2024
Appointment of Ms Emma Christina Mackrill as a director on 10 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Matthew Phillip Wilson as a director on 9 July 2024
Submitted on 21 Aug 2024
Registration of charge 093800360005, created on 28 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year