ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3940 Q SQ Corby (Freeholdco) Limited

3940 Q SQ Corby (Freeholdco) Limited is an active company incorporated on 26 July 2017 with the registered office located in Mansfield, Derbyshire. 3940 Q SQ Corby (Freeholdco) Limited was registered 8 years ago.
Status
Active
Active since 5 years ago
Company No
10885672
Private limited company
Age
8 years
Incorporated 26 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (2 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Slazengers Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
James Lillywhites Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Lillywhites Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Carlton Sports Company Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
Universal Cycles Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Smith & Brooks Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
The Flannels Group Limited
Adedotun Ademola Adegoke and Alastair Peter Orford Dick are mutual people.
Active
Catchbest Limited
Alastair Peter Orford Dick and Adedotun Ademola Adegoke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£68.73K
Increased by £51.83K (+307%)
Total Liabilities
-£850.29K
Increased by £164.25K (+24%)
Net Assets
-£781.56K
Decreased by £112.42K (+17%)
Debt Ratio (%)
1237%
Decreased by 2822.27% (-70%)
Latest Activity
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Subsidiary Accounts Submitted
8 Months Ago on 27 Jan 2025
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 9 Aug 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 16 Mar 2023
Confirmation Submitted
3 Years Ago on 9 Aug 2022
Thomas James Piper Resigned
3 Years Ago on 28 Jul 2022
Get Credit Report
Discover 3940 Q SQ Corby (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 6 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 27 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 27 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 27 Jan 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 6 Aug 2024
Change of details for Sdi Property Limited as a person with significant control on 12 July 2024
Submitted on 19 Jul 2024
Certificate of change of name
Submitted on 4 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year