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
Man Cave Male Grooming Limited
Man Cave Male Grooming Limited is an active company incorporated on 22 October 2015 with the registered office located in London, Greater London. Man Cave Male Grooming Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09836203
Private limited company
Age
10 years
Incorporated
22 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1465 days
Dated
21 October 2020
(5 years ago)
Next confirmation dated
21 October 2021
Was due on
4 November 2021
(4 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
1561 days
For period
1 Nov
⟶
31 Oct 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2020
Was due on
31 July 2021
(4 years ago)
Learn more about Man Cave Male Grooming Limited
Contact
Update Details
Address
110 110 West Hendon Boardway
Newcastle
NW9 1DS
England
Address changed on
1 Mar 2022
(3 years ago)
Previous address was
49 Steuart Road Southampton SO18 1AJ England
Companies in NW9 1DS
Telephone
02380630117
Email
Available in Endole App
Website
Mancavesouthampton.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Leon Sheldrake
Director • Barber • British • Lives in UK • Born in Sep 1984
Mr Leon Rummey
PSC • British • Lives in England • Born in Sep 1984
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 (2016–2019)
Period Ended
31 Oct 2019
For period
31 Oct
⟶
31 Oct 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£5.92K
Decreased by £17.43K (-75%)
Total Liabilities
-£2.94K
Decreased by £17.43K (-86%)
Net Assets
£2.98K
Increased by £1 (0%)
Debt Ratio (%)
50%
Decreased by 37.63% (-43%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
4 Years Ago on 25 May 2021
Confirmation Submitted
4 Years Ago on 20 Nov 2020
Valters Redmers Resigned
5 Years Ago on 31 Jul 2020
Micro Accounts Submitted
5 Years Ago on 24 Jul 2020
Valters Redmers (PSC) Resigned
5 Years Ago on 1 Mar 2020
Mr Leon Sheldrake (PSC) Details Changed
5 Years Ago on 1 Jan 2020
Confirmation Submitted
6 Years Ago on 24 Oct 2019
Get Alerts
Get Credit Report
Discover Man Cave Male Grooming Limited'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 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Change of details for Mr Leon Sheldrake as a person with significant control on 1 January 2020
Submitted on 1 Mar 2022
Registered office address changed from 49 Steuart Road Southampton SO18 1AJ England to 110 110 West Hendon Boardway Newcastle NW9 1DS on 1 March 2022
Submitted on 1 Mar 2022
Termination of appointment of Valters Redmers as a director on 31 July 2020
Submitted on 30 Sep 2021
Cessation of Valters Redmers as a person with significant control on 1 March 2020
Submitted on 27 Sep 2021
Registered office address changed from 25 Hanover Buildings Southampton SO14 1JU England to 49 Steuart Road Southampton SO18 1AJ on 25 May 2021
Submitted on 25 May 2021
Confirmation statement made on 21 October 2020 with no updates
Submitted on 20 Nov 2020
Micro company accounts made up to 31 October 2019
Submitted on 24 Jul 2020
Confirmation statement made on 21 October 2019 with no updates
Submitted on 24 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs