ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mississippi Connecticut Ltd

Mississippi Connecticut Ltd is an active company incorporated on 9 January 2019 with the registered office located in Stockport, Greater Manchester. Mississippi Connecticut Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11757670
Private limited company
Age
6 years
Incorporated 9 January 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 208 days
Dated 25 March 2024 (1 year 7 months ago)
Next confirmation dated 25 March 2025
Was due on 8 April 2025 (6 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb10 Dec 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 10 December 2025
Due by 10 September 2026 (10 months remaining)
Address
Vernon Mill
Mersey Street
Stockport
SK1 2HX
England
Address changed on 8 Apr 2024 (1 year 6 months ago)
Previous address was Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
10 Dec 2024
For period 10 Jan10 Dec 2024
Traded for 11 months
Cash in Bank
£371.95K
Increased by £143.48K (+63%)
Turnover
£9.83M
Increased by £1.91M (+24%)
Employees
16
Increased by 6 (+60%)
Total Assets
£7.83M
Increased by £2.89M (+59%)
Total Liabilities
-£962.14K
Increased by £142.49K (+17%)
Net Assets
£6.87M
Increased by £2.75M (+67%)
Debt Ratio (%)
12%
Decreased by 4.31% (-26%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
8 Months Ago on 10 Feb 2025
Accounting Period Shortened
8 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 9 Mar 2024
Get Credit Report
Discover Mississippi Connecticut Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Total exemption full accounts made up to 10 December 2024
Submitted on 10 Feb 2025
Previous accounting period shortened from 31 January 2025 to 10 December 2024
Submitted on 10 Feb 2025
Confirmation statement made on 25 March 2024 with no updates
Submitted on 19 Apr 2024
Registered office address changed from Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX England to Vernon Mill Mersey Street Stockport SK1 2HX on 8 April 2024
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 12 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 12 Mar 2024
Confirmation statement made on 25 March 2023 with updates
Submitted on 12 Mar 2024
Cessation of Glenda Joyce Weaver as a person with significant control on 11 January 2024
Submitted on 9 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year