ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Country Days Limited

Country Days Limited is an active company incorporated on 26 June 2018 with the registered office located in London, Greater London. Country Days Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11433398
Private limited by guarantee without share capital
Age
7 years
Incorporated 26 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (4 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3 Alpha House
4 Beta Place
London
SW4 7QN
England
Address changed on 13 Jun 2025 (4 months ago)
Previous address was 2 st. Stephen's Terrace London SW8 1DH United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1960
Director • Retired • British • Lives in England • Born in Jun 1959
Director • Irish • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in England • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lewes Associates Ltd
Anna Mary Lewes is a mutual person.
Active
Snapper Films Limited
Countess Helen Sarah Elizabeth Havelock Orssich is a mutual person.
Active
The Bedford Competition Limited
Francis Joseph Eugene McMahon is a mutual person.
Active
Edgbaston Ent (Eent) Limited
Esme Victoria ANN Pickernell Watkinson is a mutual person.
Active
Ridgeback Sevensix Ltd
Alexis Robert Orssich is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£90.58K
Increased by £14.29K (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£97.46K
Increased by £7.85K (+9%)
Total Liabilities
£0
Same as previous period
Net Assets
£97.46K
Increased by £7.85K (+9%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Caroline Diane Waterfall Resigned
2 Months Ago on 1 Sep 2025
Ms Claire Francis Innes Details Changed
2 Months Ago on 31 Aug 2025
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Mr Timothy Sergeant Appointed
3 Months Ago on 25 Jul 2025
Mrs Anna Mary Lewes Appointed
3 Months Ago on 25 Jul 2025
Countess Helen Sarah Elizabeth Havelock Orssich Details Changed
5 Months Ago on 30 May 2025
Countess Helen Sarah Elizabeth Havelock Orssich (PSC) Details Changed
5 Months Ago on 30 May 2025
Alexis Robert Orssich Resigned
7 Months Ago on 4 Apr 2025
Caroline Cairns Heaton Resigned
9 Months Ago on 8 Feb 2025
Get Credit Report
Discover Country Days 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 December 2024
Submitted on 25 Sep 2025
Termination of appointment of Caroline Diane Waterfall as a director on 1 September 2025
Submitted on 3 Sep 2025
Director's details changed for Ms Claire Francis Innes on 31 August 2025
Submitted on 3 Sep 2025
Appointment of Mrs Anna Mary Lewes as a director on 25 July 2025
Submitted on 23 Aug 2025
Appointment of Mr Timothy Sergeant as a director on 25 July 2025
Submitted on 23 Aug 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 28 Jul 2025
Director's details changed for Countess Helen Sarah Elizabeth Havelock Orssich on 30 May 2025
Submitted on 16 Jun 2025
Change of details for Countess Helen Sarah Elizabeth Havelock Orssich as a person with significant control on 30 May 2025
Submitted on 16 Jun 2025
Termination of appointment of Caroline Cairns Heaton as a director on 8 February 2025
Submitted on 13 Jun 2025
Registered office address changed from 2 st. Stephen's Terrace London SW8 1DH United Kingdom to 3 Alpha House 4 Beta Place London SW4 7QN on 13 June 2025
Submitted on 13 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year