ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eagle Crest (Derby) Ltd

Eagle Crest (Derby) Ltd is an active company incorporated on 14 December 2015 with the registered office located in London, Greater London. Eagle Crest (Derby) Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09915873
Private limited company
Age
9 years
Incorporated 14 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 December 2024 (11 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (21 days remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 12 Aug 2025 (3 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in England • Born in Oct 1959
Jonathan Zimmerman
PSC • British • Lives in Italy • Born in Dec 1960
Cannon Street Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cannon Estates Retail Ltd
Simon Marks and Alexis Anne Marshall are mutual people.
Active
Cannon Street Capital Limited
Simon Marks is a mutual person.
Active
Cannon Street (Covent Garden) Ltd
Simon Marks is a mutual person.
Active
Kuipa Real Estate Ltd
Simon Marks is a mutual person.
Active
The Portobello Studio Ltd
Alexis Anne Marshall is a mutual person.
Active
Truxus Ltd
Simon Marks is a mutual person.
Dissolved
Thomas And Pryce Limited
Simon Marks is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£731.86K
Decreased by £375.43K (-34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£5.25M
Decreased by £1.45M (-22%)
Total Liabilities
-£5.46M
Decreased by £598.53K (-10%)
Net Assets
-£213.28K
Decreased by £853.75K (-133%)
Debt Ratio (%)
104%
Increased by 13.62% (+15%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Sep 2025
Mr Simon Marks Details Changed
3 Months Ago on 12 Aug 2025
Cannon Street Capital Limited (PSC) Details Changed
3 Months Ago on 12 Aug 2025
Jonathan Zimmerman (PSC) Details Changed
3 Months Ago on 12 Aug 2025
Mrs Alexis Anne Marshall Details Changed
3 Months Ago on 12 Aug 2025
Registered Address Changed
3 Months Ago on 12 Aug 2025
Mr Simon Marks Details Changed
9 Months Ago on 13 Feb 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Jonathan Zimmerman (PSC) Details Changed
9 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 16 Sep 2024
Get Credit Report
Discover Eagle Crest (Derby) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Simon Marks on 12 August 2025
Submitted on 13 Aug 2025
Director's details changed for Mrs Alexis Anne Marshall on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Jonathan Zimmerman as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Cannon Street Capital Limited as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr Simon Marks on 13 February 2025
Submitted on 14 Feb 2025
Change of details for Jonathan Zimmerman as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year