ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Requirement List Limited

The Requirement List Limited is an active company incorporated on 30 September 2015 with the registered office located in Bristol, Bristol. The Requirement List Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09800778
Private limited company
Age
9 years
Incorporated 30 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 September 2025
Due by 29 June 2026 (9 months remaining)
Contact
Address
Charlton Baker Dean House
94 Whiteladies Road
Clifton
Bristol
BS8 2QX
England
Address changed on 5 Aug 2025 (1 month ago)
Previous address was The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1988
Mrs Eleanor Charlotte Crooks
PSC • British • Lives in UK • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackmore Property Consultancy Limited
Adam Crooks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£16.31K
Decreased by £14.25K (-47%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£64.22K
Decreased by £18.13K (-22%)
Total Liabilities
-£44.16K
Increased by £6.4K (+17%)
Net Assets
£20.05K
Decreased by £24.53K (-55%)
Debt Ratio (%)
69%
Increased by 22.91% (+50%)
Latest Activity
Mr Adam Crooks (PSC) Details Changed
1 Month Ago on 5 Aug 2025
Mr Adam Crooks Details Changed
1 Month Ago on 5 Aug 2025
Registered Address Changed
1 Month Ago on 5 Aug 2025
Mr Adam Crooks (PSC) Details Changed
1 Month Ago on 5 Aug 2025
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Mr Adam Crooks (PSC) Details Changed
1 Year 6 Months Ago on 21 Feb 2024
Eleanor Charlotte Crooks (PSC) Appointed
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Get Credit Report
Discover The Requirement List Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Adam Crooks as a person with significant control on 5 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Adam Crooks on 5 August 2025
Submitted on 6 Aug 2025
Change of details for Mr Adam Crooks as a person with significant control on 5 August 2025
Submitted on 5 Aug 2025
Registered office address changed from The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to Charlton Baker Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 5 August 2025
Submitted on 5 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Confirmation statement made on 29 September 2024 with updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Statement of capital following an allotment of shares on 22 February 2024
Submitted on 28 Feb 2024
Change of details for Mr Adam Crooks as a person with significant control on 21 February 2024
Submitted on 28 Feb 2024
Notification of Eleanor Charlotte Crooks as a person with significant control on 21 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year