ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Village Hull Limited

The Village Hull Limited is an active company incorporated on 12 September 2018 with the registered office located in Leicester, Leicestershire. The Village Hull Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11564704
Private limited company
Age
7 years
Incorporated 12 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 38 days
Dated 11 September 2024 (1 year 1 month ago)
Next confirmation dated 11 September 2025
Was due on 25 September 2025 (1 month ago)
Last change occurred 1 year 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
Due by 31 December 2025 (1 month remaining)
Address
Mercury Place
11 St. George Street
Leicester
LE1 1QG
United Kingdom
Address changed on 19 Aug 2022 (3 years ago)
Previous address was Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Owner • Saudi Arabian • Lives in Saudi Arabia • Born in Oct 1965
Director • Management Professional • British • Lives in UK • Born in Apr 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optima Loughborough Limited
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
Salisbury House Property Limited
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
Basil House Property Limited
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
Great Western Street Limited
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
K Street 51 Limited
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
Lote Global Investments Ltd
Mr Saleh Abdullah Alsubeaei and Wasim Wali Choudhury are mutual people.
Active
Cityheart Limited
Wasim Wali Choudhury is a mutual person.
Active
Beechhawk Limited
Wasim Wali Choudhury 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
£2.46K
Decreased by £1.2K (-33%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.25M
Decreased by £1.2K (-0%)
Total Liabilities
-£6.42M
Increased by £335.95K (+6%)
Net Assets
-£1.17M
Decreased by £337.15K (+41%)
Debt Ratio (%)
122%
Increased by 6.42% (+6%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Omar Muhammed Juma Resigned
1 Year 7 Months Ago on 22 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 6 Nov 2023
Full Accounts Submitted
3 Years Ago on 3 Oct 2022
Confirmation Submitted
3 Years Ago on 12 Sep 2022
Registered Address Changed
3 Years Ago on 19 Aug 2022
Full Accounts Submitted
3 Years Ago on 26 Nov 2021
Confirmation Submitted
4 Years Ago on 12 Sep 2021
Get Credit Report
Discover The Village Hull 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 2023
Submitted on 30 Dec 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 26 Sep 2024
Termination of appointment of Omar Muhammed Juma as a director on 22 March 2024
Submitted on 22 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Dec 2023
Confirmation statement made on 11 September 2023 with no updates
Submitted on 6 Nov 2023
Second filing for the appointment of Mr Omar Muhammed Juma as a director
Submitted on 20 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 3 Oct 2022
Confirmation statement made on 11 September 2022 with no updates
Submitted on 12 Sep 2022
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Mercury Place 11 st. George Street Leicester LE1 1QG on 19 August 2022
Submitted on 19 Aug 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 26 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year