ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2828CS Ltd

2828CS Ltd is a liquidation company incorporated on 14 September 2017 with the registered office located in London, Greater London. 2828CS Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 26 days ago
Company No
10962681
Private limited company
Age
8 years
Incorporated 14 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 59 days
Dated 5 October 2024 (1 year 2 months ago)
Next confirmation dated 5 October 2025
Was due on 19 October 2025 (1 month ago)
Last change occurred 1 year 2 months ago
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 (6 months remaining)
Address
31st Floor 40 Bank Street
London
E14 5NR
Address changed on 21 Nov 2025 (26 days ago)
Previous address was 31a Astonville Street London SW18 5AN England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1982
Mr George Simon Glasgow
PSC • British • Lives in England • Born in Apr 1984
Mr Sam Tidswell-Norrish
PSC • British • Lives in England • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R Corp Consulting Ltd
Robert David Rowland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £159.05K (-100%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£147.97K
Decreased by £74.82K (-34%)
Total Liabilities
-£214.74K
Decreased by £3.01K (-1%)
Net Assets
-£66.78K
Decreased by £71.81K (-1426%)
Debt Ratio (%)
145%
Increased by 47.39% (+48%)
Latest Activity
Registered Address Changed
26 Days Ago on 21 Nov 2025
Voluntary Liquidator Appointed
26 Days Ago on 21 Nov 2025
Simon Reid Ellis Resigned
27 Days Ago on 20 Nov 2025
Registered Address Changed
1 Month Ago on 5 Nov 2025
Registered Address Changed
1 Month Ago on 29 Oct 2025
Sam Tidswell-Norrish Resigned
3 Months Ago on 8 Sep 2025
Micro Accounts Submitted
5 Months Ago on 23 Jun 2025
Robert David Rowland (PSC) Resigned
11 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 18 Oct 2024
George Simon Glasgow Resigned
1 Year 3 Months Ago on 3 Sep 2024
Get Credit Report
Discover 2828CS Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 26 Nov 2025
Registered office address changed from 31a Astonville Street London SW18 5AN England to 31st Floor 40 Bank Street London E14 5NR on 21 November 2025
Submitted on 21 Nov 2025
Resolutions
Submitted on 21 Nov 2025
Appointment of a voluntary liquidator
Submitted on 21 Nov 2025
Termination of appointment of Simon Reid Ellis as a director on 20 November 2025
Submitted on 20 Nov 2025
Cessation of Robert David Rowland as a person with significant control on 1 January 2025
Submitted on 20 Nov 2025
Registered office address changed from 31 Astonville Street Spm 2025 Ltd London SW18 5AN England to 31a Astonville Street London SW18 5AN on 5 November 2025
Submitted on 5 Nov 2025
Registered office address changed from 28 the Brown Dog 28 Cross St London SW13 0AP England to 31 Astonville Street Spm 2025 Ltd London SW18 5AN on 29 October 2025
Submitted on 29 Oct 2025
Certificate of change of name
Submitted on 27 Oct 2025
Termination of appointment of Sam Tidswell-Norrish as a director on 8 September 2025
Submitted on 10 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year