ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cecil Road Limited

Cecil Road Limited is an active company incorporated on 19 October 2017 with the registered office located in Portsmouth, Hampshire. Cecil Road Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11021916
Private limited company
Age
8 years
Incorporated 19 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (1 month ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Lake House 2 Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TY
United Kingdom
Address changed on 11 Dec 2025 (18 hours ago)
Previous address was Station House North Street Havant Hampshire PO9 1QU United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • French • Lives in UK • Born in Aug 1972
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in UK • Born in Aug 1965
Mrs Caroline Francoise Velarde
PSC • French • Lives in UK • Born in Aug 1972
G2 Asset Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Urban Pad Properties Limited
Giles Lindsey Calvert-Lee and Caroline Francoise Velarde are mutual people.
Active
Churchill Crescent Limited
Giles Lindsey Calvert-Lee and Ruth Mary Anne Calvert-Lee are mutual people.
Active
Granville Road Development Ltd
Giles Lindsey Calvert-Lee is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£30.22K
Decreased by £5.35K (-15%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£500.22K
Decreased by £5.35K (-1%)
Total Liabilities
-£381.71K
Decreased by £15.03K (-4%)
Net Assets
£118.52K
Increased by £9.68K (+9%)
Debt Ratio (%)
76%
Decreased by 2.17% (-3%)
Latest Activity
G2 Asset Management Limited (PSC) Details Changed
18 Hours Ago on 11 Dec 2025
Mrs Caroline Francoise Velarde (PSC) Details Changed
18 Hours Ago on 11 Dec 2025
Mrs Caroline Francoise Velarde Details Changed
18 Hours Ago on 11 Dec 2025
Mrs Ruth Mary Anne Calvert-Lee Details Changed
18 Hours Ago on 11 Dec 2025
Mr Giles Lindsey Calvert-Lee Details Changed
18 Hours Ago on 11 Dec 2025
Registered Address Changed
18 Hours Ago on 11 Dec 2025
Confirmation Submitted
1 Month Ago on 14 Oct 2025
Charge Satisfied
4 Months Ago on 13 Aug 2025
New Charge Registered
4 Months Ago on 1 Aug 2025
G2 Asset Management Limited (PSC) Appointed
4 Years Ago on 31 Oct 2021
Get Credit Report
Discover Cecil Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Giles Lindsey Calvert-Lee on 11 December 2025
Submitted on 11 Dec 2025
Director's details changed for Mrs Ruth Mary Anne Calvert-Lee on 11 December 2025
Submitted on 11 Dec 2025
Change of details for G2 Asset Management Limited as a person with significant control on 11 December 2025
Submitted on 11 Dec 2025
Director's details changed for Mrs Caroline Francoise Velarde on 11 December 2025
Submitted on 11 Dec 2025
Change of details for Mrs Caroline Francoise Velarde as a person with significant control on 11 December 2025
Submitted on 11 Dec 2025
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 11 December 2025
Submitted on 11 Dec 2025
Confirmation statement made on 14 October 2025 with updates
Submitted on 14 Oct 2025
Satisfaction of charge 110219160003 in full
Submitted on 13 Aug 2025
Registration of charge 110219160004, created on 1 August 2025
Submitted on 1 Aug 2025
Notification of G2 Asset Management Limited as a person with significant control on 31 October 2021
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year