ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Closerstill Acquisitions Limited

Closerstill Acquisitions Limited is an active company incorporated on 2 March 2015 with the registered office located in London, Greater London. Closerstill Acquisitions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09465855
Private limited company
Age
10 years
Incorporated 2 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor, The Foundry
77 Fulham Palace Road
London
W6 8JA
England
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was Exhibition House Addison Bridge Place London W14 8XP England
Telephone
020 73485250
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in UK • Born in Jun 1947
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in UK • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Closerstill Media Limited
Philip William Soar, Michael James Westcott, and 2 more are mutual people.
Active
France Vet Limited
Philip William Soar, Michael James Westcott, and 2 more are mutual people.
Active
Closerstill Nominees Limited
Philip James Nelson, Philip William Soar, and 2 more are mutual people.
Active
Closerstill Powering The Cloud Limited
Philip James Nelson, Philip William Soar, and 2 more are mutual people.
Active
Pharmagora Limited
Philip James Nelson, Philip William Soar, and 2 more are mutual people.
Active
Closerstill Finance Limited
Philip William Soar, Michael James Westcott, and 2 more are mutual people.
Active
Closerstill Cloud Security Expo Limited
Philip James Nelson, Philip William Soar, and 2 more are mutual people.
Active
Closerstill Smart Iot Limited
Philip James Nelson, Philip William Soar, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.95M
Increased by £669K (+52%)
Turnover
Unreported
Same as previous period
Employees
295
Increased by 51 (+21%)
Total Assets
£428.73M
Increased by £176.09M (+70%)
Total Liabilities
-£439.32M
Increased by £193.64M (+79%)
Net Assets
-£10.59M
Decreased by £17.55M (-252%)
Debt Ratio (%)
102%
Increased by 5.23% (+5%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
New Charge Registered
10 Months Ago on 23 Oct 2024
New Charge Registered
10 Months Ago on 23 Oct 2024
New Charge Registered
10 Months Ago on 23 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 20 Aug 2024
Ms Suzanne Jane King Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Ms Suzanne King Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Mr Phil William Soar Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Mr Gareth Gordon Thompson Bowhill Details Changed
1 Year 5 Months Ago on 17 Mar 2024
Get Credit Report
Discover Closerstill Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 March 2025 with no updates
Submitted on 11 Mar 2025
Registration of charge 094658550011, created on 23 October 2024
Submitted on 5 Nov 2024
Registration of charge 094658550010, created on 23 October 2024
Submitted on 30 Oct 2024
Registration of charge 094658550009, created on 23 October 2024
Submitted on 24 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Aug 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Aug 2024
Secretary's details changed for Ms Suzanne King on 25 April 2024
Submitted on 25 Apr 2024
Director's details changed for Ms Suzanne Jane King on 25 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year