ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gotham Street Capital Partners Limited

Gotham Street Capital Partners Limited is an active company incorporated on 6 February 2018 with the registered office located in London, Greater London. Gotham Street Capital Partners Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11189141
Private limited company
Age
7 years
Incorporated 6 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (11 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 11 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
020 34885383
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Mr Dane Anthony Phillips
PSC • British • Lives in UK • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pura Advisory Limited
Dane Anthony Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£976.14K
Decreased by £802.94K (-45%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.02M
Decreased by £374.65K (-16%)
Total Liabilities
-£359.65K
Decreased by £212.16K (-37%)
Net Assets
£1.66M
Decreased by £162.49K (-9%)
Debt Ratio (%)
18%
Decreased by 6.07% (-25%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Mr Dane Anthony Phillips (PSC) Details Changed
1 Year Ago on 1 Nov 2024
Mr Dane Anthony Phillips Details Changed
1 Year Ago on 1 Nov 2024
Mr Dane Anthony Phillips (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Dane Anthony Phillips Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Exceed Cosec Services Limited Resigned
1 Year 8 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Dec 2023
Get Credit Report
Discover Gotham Street Capital Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 20 Dec 2024
Director's details changed for Mr Dane Anthony Phillips on 1 November 2024
Submitted on 12 Dec 2024
Change of details for Mr Dane Anthony Phillips as a person with significant control on 1 November 2024
Submitted on 12 Dec 2024
Director's details changed for Mr Dane Anthony Phillips on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
Submitted on 11 Jul 2024
Change of details for Mr Dane Anthony Phillips as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Unaudited abridged accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
Submitted on 28 Mar 2024
Particulars of variation of rights attached to shares
Submitted on 13 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year