ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceased Trading 10994486 Ltd

Ceased Trading 10994486 Ltd is an active company incorporated on 3 October 2017 with the registered office located in London, Greater London. Ceased Trading 10994486 Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10994486
Private limited company
Age
8 years
Incorporated 3 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (11 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 20 Dec 2024 (11 months ago)
Previous address was Unit 5D Millennium Road Airedale Business Centre Skipton BD23 2TZ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1993
Director • United Kingdom • Lives in UK • Born in Oct 1973
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 04967817 Limited
David Vincenzo Cirelli is a mutual person.
Active
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£34.1K
Decreased by £100.44K (-75%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£616.18K
Increased by £51.97K (+9%)
Total Liabilities
-£464.93K
Increased by £75.43K (+19%)
Net Assets
£151.26K
Decreased by £23.46K (-13%)
Debt Ratio (%)
75%
Increased by 6.42% (+9%)
Latest Activity
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Registered Address Changed
11 Months Ago on 20 Dec 2024
Mr David Vincenzo Cirelli Appointed
12 Months Ago on 22 Nov 2024
Neil Gotting Resigned
12 Months Ago on 22 Nov 2024
Anglo American Acquisitions Inc (PSC) Appointed
12 Months Ago on 22 Nov 2024
Neil Gotting (PSC) Resigned
12 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Registered Address Changed
1 Year 12 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 11 Oct 2023
Get Credit Report
Discover Ceased Trading 10994486 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 23 Dec 2024
Appointment of Mr David Vincenzo Cirelli as a director on 22 November 2024
Submitted on 20 Dec 2024
Confirmation statement made on 20 December 2024 with updates
Submitted on 20 Dec 2024
Registered office address changed from Unit 5D Millennium Road Airedale Business Centre Skipton BD23 2TZ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 20 December 2024
Submitted on 20 Dec 2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 22 November 2024
Submitted on 20 Dec 2024
Termination of appointment of Neil Gotting as a director on 22 November 2024
Submitted on 20 Dec 2024
Cessation of Neil Gotting as a person with significant control on 22 November 2024
Submitted on 20 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Registered office address changed from Unit 13C Bk Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR England to Unit 5D Millennium Road Airedale Business Centre Skipton BD23 2TZ on 23 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year