ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

11892779 Limited

11892779 Limited is an active company incorporated on 20 March 2019 with the registered office located in Gravesend, Kent. 11892779 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11892779
Private limited company
Age
6 years
Incorporated 20 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (8 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Overdue
Accounts overdue by 585 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 4 Nov 2025 (2 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Director • MD • British • Lives in England • Born in Oct 1959
Director • Corporate Strategy Director • American • Lives in United States • Born in Aug 1999
Director • Ceo • British • Lives in UK • Born in Jul 1979
Director • Managing Director • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Security Services Limited
Matthew Parry and Veronica Zafar are mutual people.
Active
Elite Design Ltd
Matthew Parry and Veronica Zafar are mutual people.
Active
Finesse Desserts Dudley Ltd
Matthew Parry and Veronica Zafar are mutual people.
Active
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£64.29K
Decreased by £4.97K (-7%)
Total Liabilities
-£128.72K
Increased by £48.78K (+61%)
Net Assets
-£64.44K
Decreased by £53.75K (+503%)
Debt Ratio (%)
200%
Increased by 84.8% (+73%)
Latest Activity
Registered Address Changed
2 Days Ago on 4 Nov 2025
Mrs Veronica Zafar Appointed
5 Days Ago on 1 Nov 2025
Cory Timm (PSC) Resigned
5 Days Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
5 Days Ago on 1 Nov 2025
Cory Timm Resigned
5 Days Ago on 1 Nov 2025
Compulsory Strike-Off Suspended
15 Days Ago on 22 Oct 2025
Compulsory Gazette Notice
23 Days Ago on 14 Oct 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Mr Cory Timm Appointed
4 Months Ago on 24 Jun 2025
Get Credit Report
Discover 11892779 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Cessation of Cory Timm as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Cory Timm as a director on 1 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 4 November 2025
Submitted on 4 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 4 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 22 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Oct 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year