ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Corporate Housing UK Ltd

National Corporate Housing UK Ltd is an active company incorporated on 19 December 2016 with the registered office located in London, City of London. National Corporate Housing UK Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10531529
Private limited company
Age
8 years
Incorporated 19 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 December 2024 (11 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Birchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
United Kingdom
Address changed on 2 Jan 2024 (1 year 10 months ago)
Previous address was New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Dec 1954
Ms Ellen Rakowski Atchison
PSC • American • Lives in United States • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Empower Advisory Ltd
Zedra Cosec (UK) Limited is a mutual person.
Active
Infinera Limited
Zedra Cosec (UK) Limited is a mutual person.
Active
Francisco Partners UK Limited
Zedra Cosec (UK) Limited is a mutual person.
Active
Absolute Software Emea Limited
Zedra Cosec (UK) Limited is a mutual person.
Active
Globallogic (UK) Limited
Zedra Cosec (UK) Limited is a mutual person.
Active
Waterside Apartments Limited
Thomas George Atchison is a mutual person.
Active
Summit Veterinary Pharmaceuticals Limited
Zedra Cosec (UK) Limited is a mutual person.
Active
Palantir Technologies UK, Ltd
Zedra Cosec (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£125.64K
Increased by £48.41K (+63%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 4 (-25%)
Total Assets
£3.35M
Increased by £461.44K (+16%)
Total Liabilities
-£4.95M
Increased by £627.29K (+15%)
Net Assets
-£1.6M
Decreased by £165.85K (+12%)
Debt Ratio (%)
148%
Decreased by 1.91% (-1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 1 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 24 Sep 2024
Small Accounts Submitted
1 Year 6 Months Ago on 7 May 2024
Thomas George Atchison Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Ms Ellen Rakowski Atchison (PSC) Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Zedra Cosec (Uk) Limited Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Dec 2023
Get Credit Report
Discover National Corporate Housing UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 8 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 1 Oct 2024
Registration of charge 105315290001, created on 24 September 2024
Submitted on 1 Oct 2024
Accounts for a small company made up to 31 December 2022
Submitted on 7 May 2024
Secretary's details changed for Zedra Cosec (Uk) Limited on 2 January 2024
Submitted on 5 Jan 2024
Change of details for Ms Ellen Rakowski Atchison as a person with significant control on 2 January 2024
Submitted on 5 Jan 2024
Director's details changed for Thomas George Atchison on 2 January 2024
Submitted on 5 Jan 2024
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 18 December 2023 with updates
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year