ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ITC Natural Luxury Flooring Limited

ITC Natural Luxury Flooring Limited is an active company incorporated on 13 November 2018 with the registered office located in Hereford, Herefordshire. ITC Natural Luxury Flooring Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11673868
Private limited company
Age
7 years
Incorporated 13 November 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 November 2025 (12 days ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (1 year remaining)
Last change occurred 1 year ago
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
Greendale House
Whitestone Business Park
Hereford
HR1 3SE
United Kingdom
Address changed on 11 Sep 2025 (2 months ago)
Previous address was Greendale House Whitestone Buisness Park Hereford HR1 3SE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in UK • Born in Mar 1966
Director • Dutch • Lives in Netherlands • Born in Jul 1966
Director • Indian • Lives in Netherlands • Born in Jun 1965
Director • Dutch • Lives in Netherlands • Born in Mar 1946
J&B Direct Home Textiles Group (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J&B Direct Home Textiles Group (UK) Limited
Miss Cristina Appennini is a mutual person.
Active
Country Resort Re Ltd
Miss Cristina Appennini is a mutual person.
Active
Mac Technology Ltd
Miss Cristina Appennini is a mutual person.
Active
Portofino House Ltd
Miss Cristina Appennini is a mutual person.
Active
TMR Sport Holding Ltd
Miss Cristina Appennini is a mutual person.
Active
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
£142.58K
Decreased by £322.34K (-69%)
Turnover
£1.72M
Decreased by £1M (-37%)
Employees
2
Increased by 1 (+100%)
Total Assets
£976.08K
Decreased by £183.52K (-16%)
Total Liabilities
-£1.64M
Increased by £667.58K (+69%)
Net Assets
-£659.26K
Decreased by £851.11K (-444%)
Debt Ratio (%)
168%
Increased by 84.09% (+101%)
Latest Activity
Confirmation Submitted
12 Days Ago on 4 Nov 2025
Full Accounts Submitted
19 Days Ago on 28 Oct 2025
Registered Address Changed
2 Months Ago on 11 Sep 2025
Miss. Cristina Appennini Details Changed
2 Months Ago on 1 Sep 2025
Mr Roland Welles Details Changed
2 Months Ago on 1 Sep 2025
Mr Ashok Venugopal Details Changed
2 Months Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 1 Sep 2025
Cristina Appennini (PSC) Resigned
4 Months Ago on 18 Jul 2025
Daniel Benjamin Hugo De Bruin Resigned
5 Months Ago on 28 May 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Get Credit Report
Discover ITC Natural Luxury Flooring Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 November 2025 with no updates
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Oct 2025
Registered office address changed from Greendale House Whitestone Buisness Park Hereford HR1 3SE United Kingdom to Greendale House Whitestone Business Park Hereford HR1 3SE on 11 September 2025
Submitted on 11 Sep 2025
Director's details changed for Miss. Cristina Appennini on 1 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Roland Welles on 1 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Ashok Venugopal on 1 September 2025
Submitted on 2 Sep 2025
Registered office address changed from Portman House 2 Portman Street London W1H 6DU United Kingdom to Greendale House Whitestone Buisness Park Hereford HR1 3SE on 1 September 2025
Submitted on 1 Sep 2025
Cessation of Cristina Appennini as a person with significant control on 18 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Daniel Benjamin Hugo De Bruin as a director on 28 May 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year