ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Center For Countering Digital Hate Ltd

Center For Countering Digital Hate Ltd is an active company incorporated on 19 October 2018 with the registered office located in London, Greater London. Center For Countering Digital Hate Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11633127
Private limited by guarantee without share capital
Age
7 years
Incorporated 19 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 October 2025 (5 days ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
82 St John Street
London
EC1M 4JN
England
Address changed on 28 Mar 2025 (6 months ago)
Previous address was Langley House Park Road East Finchley London N2 8EY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1976
Director • Canadian • Lives in UK • Born in Sep 1984
Director • British • Lives in UK • Born in Jan 1970
Director • British • Lives in Belgium • Born in Jan 1970
Director • Charity Worker • British • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sparkly Light Creative Media Limited
Ian Alexander Russell is a mutual person.
Active
Sparkly Light Productions Limited
Ian Alexander Russell is a mutual person.
Active
Schillings Critical Risk Limited
Roderick Wallace Christie-Miller is a mutual person.
Active
Larger Us Ltd
Sarah Ayesha Saran is a mutual person.
Active
Schillings International LLP
Roderick Wallace Christie-Miller is a mutual person.
Active
Labour Campaigns Limited
Imran Ahmed is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£307.98K
Decreased by £45.16K (-13%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 4 (+27%)
Total Assets
£614.48K
Increased by £173.63K (+39%)
Total Liabilities
-£213.05K
Increased by £64.26K (+43%)
Net Assets
£401.43K
Increased by £109.37K (+37%)
Debt Ratio (%)
35%
Increased by 0.92% (+3%)
Latest Activity
Confirmation Submitted
3 Days Ago on 20 Oct 2025
Small Accounts Submitted
24 Days Ago on 29 Sep 2025
Registered Address Changed
6 Months Ago on 28 Mar 2025
Mr Thomas Conrad Lewis Brookes Details Changed
7 Months Ago on 13 Mar 2025
Mr Simon James Clark Details Changed
7 Months Ago on 13 Mar 2025
Mr Ian Alexander Russell Details Changed
7 Months Ago on 13 Mar 2025
Mr Imran Ahmed Details Changed
7 Months Ago on 13 Mar 2025
Mr Damian Noel Thomas Collins Details Changed
7 Months Ago on 13 Mar 2025
Ms Sarah Ayesha Saran Details Changed
7 Months Ago on 13 Mar 2025
Roderick Wallace Christie-Miller Resigned
11 Months Ago on 9 Nov 2024
Get Credit Report
Discover Center For Countering Digital Hate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 October 2025 with no updates
Submitted on 20 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Thomas Conrad Lewis Brookes on 13 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Damian Noel Thomas Collins on 13 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Imran Ahmed on 13 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Simon James Clark on 13 March 2025
Submitted on 31 Mar 2025
Director's details changed for Ms Sarah Ayesha Saran on 13 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Ian Alexander Russell on 13 March 2025
Submitted on 31 Mar 2025
Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom to 82 st John Street London EC1M 4JN on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Roderick Wallace Christie-Miller as a director on 9 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year