ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

48 Cheam Road Ltd

48 Cheam Road Ltd is an active company incorporated on 27 November 2018 with the registered office located in Bristol, Gloucestershire. 48 Cheam Road Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 27 days ago
Company No
11700003
Private limited company
Age
6 years
Incorporated 27 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (8 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (1 year remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 426 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year 2 months ago)
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Address changed on 1 Oct 2025 (1 month ago)
Previous address was PO Box 4385 11700003 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
37
Controllers (PSC)
1
Director • Director
Director • Director • Solicitor • British • Lives in England • Born in Nov 1960
Director • Retired • British • Lives in UK • Born in Dec 1946
Director • British • Lives in England • Born in Sep 1966
Mr Mark Robert Anderson
PSC • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
34 Lavender Lane Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
88 Lyon Street Ltd
Graham Paul Kingsby Huntley, Graham Hicks, and 2 more are mutual people.
Active
5 May Street Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
7 Edgeware Court Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
35 Worsley Close Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
8 Craigavon Road Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
85 Yetholm Place Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
15 Primrose Avenue Ltd
Graham Hicks, Mark Robert Anderson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£79.04K
Same as previous period
Total Liabilities
-£70.17K
Decreased by £7.57K (-10%)
Net Assets
£8.87K
Increased by £7.57K (+582%)
Debt Ratio (%)
89%
Decreased by 9.57% (-10%)
Latest Activity
Confirmation Submitted
7 Days Ago on 24 Oct 2025
Spv Director Limited Details Changed
15 Days Ago on 16 Oct 2025
Compulsory Strike-Off Discontinued
27 Days Ago on 4 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
Mr Graham Hicks Appointed
1 Month Ago on 18 Sep 2025
Mr Graham Paul Kingsby Huntley Appointed
1 Month Ago on 18 Sep 2025
Mark Robert Anderson Resigned
1 Month Ago on 18 Sep 2025
Spv Director Limited Appointed
1 Month Ago on 18 Sep 2025
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 6 Aug 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover 48 Cheam Road Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with no updates
Submitted on 24 Oct 2025
Director's details changed for Spv Director Limited on 16 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Graham Hicks as a director on 18 September 2025
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
Registered office address changed from PO Box 4385 11700003 - Companies House Default Address Cardiff CF14 8LH to Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mr Graham Paul Kingsby Huntley as a director on 18 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Mark Robert Anderson as a director on 18 September 2025
Submitted on 24 Sep 2025
Appointment of Spv Director Limited as a director on 18 September 2025
Submitted on 24 Sep 2025
Submitted on 5 Feb 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year