ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Custom It Ltd

Custom It Ltd is a liquidation company incorporated on 8 June 2015 with the registered office located in Crewe, Cheshire. Custom It Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
09627946
Private limited company
Age
10 years
Incorporated 8 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1270 days
Dated 5 March 2021 (4 years ago)
Next confirmation dated 5 March 2022
Was due on 19 March 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 893 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
Mackenzie Goldberg Johnson Limited, Scope House
Weston Road
Crewe
CW1 6DD
Address changed on 23 Aug 2022 (3 years ago)
Previous address was 30 Wall Lane Nantwich Cheshire CW5 5LS England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1986
Miss Lisa Lloyd-Parry
PSC • British • Lives in England • Born in Aug 1984
Mr Mark Stephen Williams
PSC • British • Lives in England • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK MG Holdings Ltd
Mark Stephen Williams is a mutual person.
Active
Covent Garden Trading Ltd
Mark Stephen Williams is a mutual person.
Active
Mac Group Trade Ltd
Mark Stephen Williams is a mutual person.
Active
Mac Group Holdings International Ltd
Mark Stephen Williams is a mutual person.
Active
MGT Europe Ltd
Mark Stephen Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£30.9K
Increased by £14.36K (+87%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 5 (+71%)
Total Assets
£2.17M
Increased by £796.18K (+58%)
Total Liabilities
-£2.02M
Increased by £662.86K (+49%)
Net Assets
£145.97K
Increased by £133.32K (+1054%)
Debt Ratio (%)
93%
Decreased by 5.81% (-6%)
Latest Activity
Voluntary Liquidator Appointed
3 Years Ago on 31 Aug 2022
Registered Address Changed
3 Years Ago on 23 Aug 2022
Lisa Lloyd Parry Resigned
3 Years Ago on 31 Jan 2022
Full Accounts Submitted
4 Years Ago on 8 Sep 2021
New Charge Registered
4 Years Ago on 6 Sep 2021
Confirmation Submitted
4 Years Ago on 12 Mar 2021
New Charge Registered
4 Years Ago on 24 Feb 2021
Full Accounts Submitted
4 Years Ago on 8 Dec 2020
Mr Mark Stephen Williams (PSC) Details Changed
4 Years Ago on 16 Sep 2020
Full Accounts Submitted
5 Years Ago on 23 Mar 2020
Get Credit Report
Discover Custom It Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Sep 2025
Resignation of a liquidator
Submitted on 13 Nov 2024
Liquidators' statement of receipts and payments to 15 August 2024
Submitted on 9 Oct 2024
Liquidators' statement of receipts and payments to 15 August 2023
Submitted on 17 Oct 2023
Appointment of a voluntary liquidator
Submitted on 31 Aug 2022
Resolutions
Submitted on 31 Aug 2022
Registered office address changed from 30 Wall Lane Nantwich Cheshire CW5 5LS England to Mackenzie Goldberg Johnson Limited, Scope House Weston Road Crewe CW1 6DD on 23 August 2022
Submitted on 23 Aug 2022
Statement of affairs
Submitted on 23 Aug 2022
Termination of appointment of Lisa Lloyd Parry as a director on 31 January 2022
Submitted on 1 Feb 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 8 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year