ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sevenoaks Vine Cricket Club Ltd

Sevenoaks Vine Cricket Club Ltd is an active company incorporated on 19 December 2016 with the registered office located in Sevenoaks, Kent. Sevenoaks Vine Cricket Club Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10532370
Private limited by guarantee without share capital
Age
8 years
Incorporated 19 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Sevenoaks Vine Pavilion
Holly Bush Lane
Sevenoaks
Kent
TN13 3UH
England
Address changed on 20 May 2024 (1 year 5 months ago)
Previous address was 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England
Telephone
01732453945
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in UK • Born in Oct 1976
Mr Hugo Richard Tudor
PSC • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paragon Bank Plc
Hugo Richard Tudor is a mutual person.
Active
Vitec Global Limited
Hugo Richard Tudor is a mutual person.
Active
Vitec Air Systems Limited
Hugo Richard Tudor is a mutual person.
Active
The London Tax Company Ltd
Nigel James Taylor is a mutual person.
Active
The London Brokers Network Ltd
Nigel James Taylor is a mutual person.
Active
Vitec Aspida Limited
Hugo Richard Tudor is a mutual person.
Active
The London Companies Ltd
Nigel James Taylor is a mutual person.
Active
Medusa Capital Ltd
Nigel James Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£32.75K
Decreased by £13.67K (-29%)
Total Liabilities
-£10.8K
Decreased by £6.44K (-37%)
Net Assets
£21.95K
Decreased by £7.23K (-25%)
Debt Ratio (%)
33%
Decreased by 4.16% (-11%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
10 Months Ago on 31 Dec 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 20 May 2024
Mr Nigel James Taylor Details Changed
1 Year 5 Months Ago on 20 May 2024
Mr Anthony David Deacon Details Changed
1 Year 5 Months Ago on 20 May 2024
Mr Hugo Richard Tudor Details Changed
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Hugo Richard Tudor (PSC) Appointed
2 Years 7 Months Ago on 20 Mar 2023
Andrew John Richardson (PSC) Resigned
2 Years 7 Months Ago on 20 Mar 2023
Get Credit Report
Discover Sevenoaks Vine Cricket Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 31 Dec 2024
Micro company accounts made up to 30 September 2023
Submitted on 13 Jun 2024
Director's details changed for Mr Hugo Richard Tudor on 20 May 2024
Submitted on 20 May 2024
Director's details changed for Mr Anthony David Deacon on 20 May 2024
Submitted on 20 May 2024
Director's details changed for Mr Nigel James Taylor on 20 May 2024
Submitted on 20 May 2024
Registered office address changed from 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England to Sevenoaks Vine Pavilion Holly Bush Lane Sevenoaks Kent TN13 3UH on 20 May 2024
Submitted on 20 May 2024
Cessation of Andrew John Richardson as a person with significant control on 20 March 2023
Submitted on 2 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 2 Jan 2024
Notification of Hugo Richard Tudor as a person with significant control on 20 March 2023
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year