ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

September 1981 Limited

September 1981 Limited is an active company incorporated on 30 January 2015 with the registered office located in Wilmslow, Cheshire. September 1981 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 18 days ago
Company No
09415319
Private limited company
Age
10 years
Incorporated 30 January 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
England
Address changed on 8 Oct 2024 (1 year ago)
Previous address was 30 Manchester Road Wilmslow Cheshire SK9 1BG
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Nov 1968
Director • Architect • British • Lives in England • Born in Feb 1968
Director • British • Lives in England • Born in Mar 1950
Groco 406 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Taylor Design Architects Limited
Philip Michael Taylor, Lorna Jane Griffiths, and 1 more are mutual people.
Active
Groco 406 Limited
Lorna Jane Griffiths and Adam Scott Dolby 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
Decreased by £712 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Decreased by £600.11K (-25%)
Total Liabilities
£0
Decreased by £120.66K (-100%)
Net Assets
£1.8M
Decreased by £479.45K (-21%)
Debt Ratio (%)
0%
Decreased by 5.03% (-100%)
Latest Activity
Voluntary Gazette Notice
18 Days Ago on 14 Oct 2025
Application To Strike Off
1 Month Ago on 1 Oct 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
11 Months Ago on 3 Dec 2024
Philip Michael Taylor Resigned
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Groco 406 Limited (PSC) Details Changed
1 Year Ago on 7 Oct 2024
Ms Lorna Jane Griffiths Details Changed
1 Year 1 Month Ago on 7 Sep 2024
Mr Adam Scott Dolby Details Changed
1 Year 1 Month Ago on 7 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Get Credit Report
Discover September 1981 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2025
Application to strike the company off the register
Submitted on 1 Oct 2025
Resolutions
Submitted on 24 Sep 2025
Solvency Statement dated 24/09/25
Submitted on 24 Sep 2025
Statement of capital on 24 September 2025
Submitted on 24 Sep 2025
Statement by Directors
Submitted on 24 Sep 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 3 Dec 2024
Termination of appointment of Philip Michael Taylor as a director on 25 October 2024
Submitted on 7 Nov 2024
Registered office address changed from 30 Manchester Road Wilmslow Cheshire SK9 1BG to Norcliffe House Station Road Wilmslow SK9 1BU on 8 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year