ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C11153278 Ltd

C11153278 Ltd is an active company incorporated on 16 January 2018 with the registered office located in London, Greater London. C11153278 Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11153278
Private limited company
Age
7 years
Incorporated 16 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (1 month ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 3 Sep 2025 (1 month ago)
Previous address was 73 Cornhill London EC3V 3QQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Dec 1984
Director • British • Lives in UK • Born in Sep 1981
Director • Commercial Director Edward Thomas • British • Lives in England • Born in Feb 1987
Director • Business Person • American • Lives in United States • Born in May 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 08427406 Limited
Iain Edward Thomas St John and Carissa Anne Davis are mutual people.
Active
Et Payroll Ltd
Anna Elizabeth Read and Richard Davenport are mutual people.
Active
Resteemed Ltd
Iain Edward Thomas St John and Oliver Joseph Thomas Laurence are mutual people.
Active
Et Partners Ltd
Iain Edward Thomas St John and Oliver Joseph Thomas Laurence are mutual people.
Active
Ceased Trading 05994116 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 07394248 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09134896 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09143183 Ltd
Carissa Anne Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Decreased by £806 (-45%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£10.22M
Increased by £10.2M (+42700%)
Total Liabilities
-£10.81M
Increased by £10.64M (+6336%)
Net Assets
-£585K
Decreased by £440.96K (+306%)
Debt Ratio (%)
106%
Decreased by 597.37% (-85%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Registered Address Changed
1 Month Ago on 3 Sep 2025
Iain Edward Thomas St John (PSC) Resigned
1 Month Ago on 3 Sep 2025
Anglo American Acquisitions Inc (PSC) Appointed
1 Month Ago on 3 Sep 2025
Iain Edward Thomas St John Resigned
1 Month Ago on 3 Sep 2025
Ms Carissa Anne Davis Appointed
1 Month Ago on 3 Sep 2025
Oliver Joseph Thomas Laurence Resigned
8 Months Ago on 20 Feb 2025
Mr Oliver Joseph Thomas Laurence Appointed
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Name changed from Coterra Ltd
5 Months Ago on 3 Jun 2025
Name changed from Et Partners Limited
8 Months Ago on 17 Feb 2025
Name changed from Payroll Parent Consulting Ltd
1 Year 4 Months Ago on 1 Jul 2024
Get Credit Report
Discover C11153278 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anglo American Acquisitions Inc as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Cessation of Iain Edward Thomas St John as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Certificate of change of name
Submitted on 3 Sep 2025
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 3 September 2025 with updates
Submitted on 3 Sep 2025
Appointment of Ms Carissa Anne Davis as a director on 3 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Iain Edward Thomas St John as a director on 3 September 2025
Submitted on 3 Sep 2025
Certificate of change of name
Submitted on 3 Jun 2025
Termination of appointment of Oliver Joseph Thomas Laurence as a director on 20 February 2025
Submitted on 20 Feb 2025
Certificate of change of name
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year