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 6 years ago.
Status
Active
Active since incorporation
Company No
11633127
Private limited by guarantee without share capital
Age
6 years
Incorporated 19 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Nov31 Dec 2023 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
82 St John Street
London
EC1M 4JN
England
Address changed on 28 Mar 2025 (5 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 • Charity Executive • British • Lives in England • Born in Feb 1980
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
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 (2019–2023)
Period Ended
31 Dec 2023
For period 31 Oct31 Dec 2023
Traded for 14 months
Cash in Bank
£353.14K
Decreased by £113.4K (-24%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£440.85K
Decreased by £48.33K (-10%)
Total Liabilities
-£148.79K
Decreased by £20.19K (-12%)
Net Assets
£292.06K
Decreased by £28.14K (-9%)
Debt Ratio (%)
34%
Decreased by 0.79% (-2%)
Latest Activity
Registered Address Changed
5 Months Ago on 28 Mar 2025
Mr Thomas Conrad Lewis Brookes Details Changed
5 Months Ago on 13 Mar 2025
Mr Simon James Clark Details Changed
5 Months Ago on 13 Mar 2025
Mr Ian Alexander Russell Details Changed
5 Months Ago on 13 Mar 2025
Mr Imran Ahmed Details Changed
5 Months Ago on 13 Mar 2025
Mr Damian Noel Thomas Collins Details Changed
5 Months Ago on 13 Mar 2025
Ms Sarah Ayesha Saran Details Changed
5 Months Ago on 13 Mar 2025
Roderick Wallace Christie-Miller Resigned
10 Months Ago on 9 Nov 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 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
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
Confirmation statement made on 18 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year