Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Configured Things Limited
Configured Things Limited is an active company incorporated on 16 January 2018 with the registered office located in Bristol, Gloucestershire. Configured Things Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11153557
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
15 January 2025
(7 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Configured Things Limited
Contact
Address
B1 Vantage Park Old Gloucester Road
Hambrook
Bristol
BS16 1GW
United Kingdom
Address changed on
3 Dec 2023
(1 year 9 months ago)
Previous address was
12 Greenway Farm Bath Road Wick Bristol BS30 5RL England
Companies in BS16 1GW
Telephone
Unreported
Email
Available in Endole App
Website
Configuredthings.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Patrick Goldsack
Director • PSC • British • Lives in UK • Born in Jan 1957
Mr Philip John Day
Director • PSC • British • Lives in England • Born in Jun 1961
Simon Arnell
PSC • Director • British • Lives in England • Born in Sep 1985
Martin William Griffiths
Director • Chairman • British • Lives in England • Born in Dec 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ashton Gate Limited
Martin William Griffiths is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£8.9K
Decreased by £12.5K (-58%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£68.89K
Decreased by £13.72K (-17%)
Total Liabilities
-£43.24K
Decreased by £19.45K (-31%)
Net Assets
£25.66K
Increased by £5.73K (+29%)
Debt Ratio (%)
63%
Decreased by 13.12% (-17%)
See 10 Year Full Financials
Latest Activity
Mr Martin William Griffiths Details Changed
1 Month Ago on 18 Jul 2025
Simon Arnell Details Changed
6 Months Ago on 7 Mar 2025
Confirmation Submitted
7 Months Ago on 19 Jan 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Simon Arnell Details Changed
1 Year 9 Months Ago on 3 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 3 Dec 2023
Mr Philip John Day Details Changed
1 Year 9 Months Ago on 3 Dec 2023
Patrick Goldsack (PSC) Details Changed
1 Year 9 Months Ago on 3 Dec 2023
Get Alerts
Get Credit Report
Discover Configured Things Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Martin William Griffiths on 18 July 2025
Submitted on 22 Jul 2025
Director's details changed for Simon Arnell on 7 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 19 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Director's details changed for Patrick Goldsack on 3 December 2023
Submitted on 3 Dec 2023
Change of details for Simon Arnell as a person with significant control on 3 December 2023
Submitted on 3 Dec 2023
Change of details for Patrick Goldsack as a person with significant control on 3 December 2023
Submitted on 3 Dec 2023
Director's details changed for Mr Philip John Day on 3 December 2023
Submitted on 3 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs