ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eighty Seven Holdings Limited

Eighty Seven Holdings Limited is an active company incorporated on 12 January 2018 with the registered office located in London, Greater London. Eighty Seven Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11146538
Private limited company
Age
7 years
Incorporated 12 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (10 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
United Kingdom
Address changed on 17 Jan 2024 (1 year 10 months ago)
Previous address was Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1961
John Francis Crehan
PSC • British • Lives in UK • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Data Maintenance Limited
John Francis Crehan is a mutual person.
Active
Digital Led Maintenance Limited
John Francis Crehan is a mutual person.
Active
Omni Box Limited
John Francis Crehan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£60.41K
Increased by £30.77K (+104%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£2.12M
Increased by £294.01K (+16%)
Total Liabilities
-£3.96M
Increased by £218.99K (+6%)
Net Assets
-£1.85M
Increased by £75.01K (-4%)
Debt Ratio (%)
187%
Decreased by 18.22% (-9%)
Latest Activity
Confirmation Submitted
10 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 10 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 9 Dec 2022
James Edward Moore Resigned
3 Years Ago on 21 Nov 2022
James Edward Moore (PSC) Resigned
3 Years Ago on 11 Nov 2022
John Francis Crehan (PSC) Details Changed
3 Years Ago on 11 Nov 2022
Get Credit Report
Discover Eighty Seven Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 January 2025 with no updates
Submitted on 13 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 11 January 2024 with updates
Submitted on 11 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Sep 2023
Change of details for John Francis Crehan as a person with significant control on 11 November 2022
Submitted on 1 Jun 2023
Cessation of James Edward Moore as a person with significant control on 11 November 2022
Submitted on 1 Jun 2023
Confirmation statement made on 11 January 2023 with no updates
Submitted on 28 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Dec 2022
Termination of appointment of James Edward Moore as a director on 21 November 2022
Submitted on 23 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year