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
Production Express Ltd
Production Express Ltd is an active company incorporated on 10 June 2015 with the registered office located in London, Greater London. Production Express Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
09633053
Private limited company
Age
10 years
Incorporated
10 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1055 days
Dated
6 October 2021
(3 years ago)
Next confirmation dated
6 October 2022
Was due on
20 October 2022
(2 years 10 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1167 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 June 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Production Express Ltd
Contact
Address
23-24 Greek Street
London
W1D 4DZ
England
Same address for the past
4 years
Companies in W1D 4DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Mohan Chelladurai
Director • PSC • Indian • Lives in UK • Born in Oct 1969
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£50.07K
Increased by £49.83K (+21025%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£109.74K
Increased by £109.4K (+32463%)
Total Liabilities
-£105.34K
Increased by £104.6K (+14135%)
Net Assets
£4.4K
Increased by £4.8K (-1191%)
Debt Ratio (%)
96%
Decreased by 123.59% (-56%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 21 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Accounting Period Shortened
3 Years Ago on 30 Mar 2022
Confirmation Submitted
3 Years Ago on 17 Nov 2021
Sushil Kumar Mehmi Resigned
4 Years Ago on 7 Jul 2021
Full Accounts Submitted
4 Years Ago on 30 Jun 2021
Registered Address Changed
4 Years Ago on 8 Jun 2021
Vinod Kumar Mehmi Resigned
4 Years Ago on 27 May 2021
Confirmation Submitted
4 Years Ago on 6 Oct 2020
Confirmation Submitted
5 Years Ago on 24 Aug 2020
Get Alerts
Get Credit Report
Discover Production Express Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 21 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 6 Sep 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
Submitted on 30 Mar 2022
Confirmation statement made on 6 October 2021 with no updates
Submitted on 17 Nov 2021
Termination of appointment of Sushil Kumar Mehmi as a director on 7 July 2021
Submitted on 8 Jul 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 30 Jun 2021
Resolutions
Submitted on 14 Jun 2021
Registered office address changed from First Floor 118-120 Wardour Street London W1F 0TU England to 23-24 Greek Street London W1D 4DZ on 8 June 2021
Submitted on 8 Jun 2021
Termination of appointment of Vinod Kumar Mehmi as a director on 27 May 2021
Submitted on 1 Jun 2021
Certificate of change of name
Submitted on 22 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs