ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchill Auctions Limited

Churchill Auctions Limited is an active company incorporated on 6 February 2018 with the registered office located in Thame, Oxfordshire. Churchill Auctions Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11191075
Private limited company
Age
7 years
Incorporated 6 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (9 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (13 days remaining)
Address
6 Lupton Road
Thame
OX9 3SE
United Kingdom
Address changed on 12 Jul 2024 (1 year 4 months ago)
Previous address was Ambassador House Hadden Hill Didcot Oxfordshire OX11 9BH England
Telephone
01235812287
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Jun 1986
Mr Anthony Michael Tinson
PSC • British • Lives in England • Born in Jun 1986
Mr Lewis Mark Johnson
PSC • British • Lives in England • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tin & Lew Trading Ltd
Anthony Michael Tinson and Lewis Mark Johnson are mutual people.
Active
Eden Home Clearance Limited
Anthony Michael Tinson and Lewis Mark Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£32.61K
Decreased by £60.63K (-65%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£73.92K
Decreased by £43.31K (-37%)
Total Liabilities
-£75.24K
Increased by £1.15K (+2%)
Net Assets
-£1.32K
Decreased by £44.46K (-103%)
Debt Ratio (%)
102%
Increased by 38.58% (+61%)
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Dec 2024
Mr Anthony Michael Tinson Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Feb 2023
Emma Jane Johnson (PSC) Resigned
3 Years Ago on 13 Sep 2022
Darren Mace Resigned
3 Years Ago on 13 Sep 2022
Get Credit Report
Discover Churchill Auctions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 February 2025 with updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 19 Dec 2024
Director's details changed for Mr Anthony Michael Tinson on 12 July 2024
Submitted on 12 Jul 2024
Registered office address changed from Ambassador House Hadden Hill Didcot Oxfordshire OX11 9BH England to 6 Lupton Road Thame OX9 3SE on 12 July 2024
Submitted on 12 Jul 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 19 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Confirmation statement made on 5 February 2023 with updates
Submitted on 10 Mar 2023
Cessation of Emma Jane Johnson as a person with significant control on 13 September 2022
Submitted on 9 Mar 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 21 Feb 2023
Appointment of Mr Lewis Johnson as a director on 13 September 2022
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year