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
Ceased Trading 10826122 Limited
Ceased Trading 10826122 Limited is an active company incorporated on 20 June 2017 with the registered office located in Cardiff, South Glamorgan. Ceased Trading 10826122 Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 12 days ago
Company No
10826122
Private limited company
Age
8 years
Incorporated
20 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
469 days
Dated
7 July 2023
(2 years 3 months ago)
Next confirmation dated
7 July 2024
Was due on
21 July 2024
(1 year 3 months ago)
Last change occurred
4 months ago
Accounts
Overdue
Accounts overdue by
947 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 7 months ago)
Learn more about Ceased Trading 10826122 Limited
Contact
Update Details
Address
4385
10826122 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
29 Jul 2025
(3 months ago)
Previous address was
Companies in CF14 8LH
Telephone
01212940075
Email
Unreported
Website
Reddiscaff.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ilogben Emmanuel Adeola Ayeni
Director • Business Person • British • Lives in England • Born in Oct 1982
Lea Mark Adams
Director • British • Lives in United States • Born in Nov 1971
Anglo American Acquisitions INC
PSC
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
Ceased Trading 07482180 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 09176977 Limited
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 09811276 Limited
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 10163113 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 10353116 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 11483984 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 11717824 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Bianchi Limited
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£1.42K
Decreased by £6.13K (-81%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£74.83K
Decreased by £237 (-0%)
Total Liabilities
-£36.94K
Increased by £2.26K (+7%)
Net Assets
£37.89K
Decreased by £2.5K (-6%)
Debt Ratio (%)
49%
Increased by 3.16% (+7%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
12 Days Ago on 21 Oct 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 28 Jun 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Lea Mark Adams (PSC) Resigned
4 Months Ago on 9 Jun 2025
Shirley Anne Barry (PSC) Resigned
4 Months Ago on 9 Jun 2025
Lea Mark Adams Resigned
4 Months Ago on 9 Jun 2025
Anglo American Acquisitions Inc (PSC) Appointed
4 Months Ago on 9 Jun 2025
Mr Ilogben Emmanuel Adeola Ayeni Appointed
4 Months Ago on 9 Jun 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Mr Lea Mark Adams Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Get Alerts
Get Credit Report
Discover Ceased Trading 10826122 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
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Submitted on 29 Jul 2025
Submitted on 29 Jul 2025
Certificate of change of name
Submitted on 30 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 28 Jun 2025
Confirmation statement made on 7 July 2023 with updates
Submitted on 27 Jun 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 9 June 2025
Submitted on 27 Jun 2025
Appointment of Mr Ilogben Emmanuel Adeola Ayeni as a director on 9 June 2025
Submitted on 27 Jun 2025
Registered office address changed
Submitted on 27 Jun 2025
Cessation of Lea Mark Adams as a person with significant control on 9 June 2025
Submitted on 27 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs