ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oldcom10111968315 Ltd

Oldcom10111968315 Ltd is a liquidation company incorporated on 29 April 2019 with the registered office located in Cardiff, South Glamorgan. Oldcom10111968315 Ltd was registered 6 years ago.
Status
Liquidation
Company No
11968315
Private limited company
Age
6 years
Incorporated 29 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 431 days
Dated 26 September 2023 (2 years 2 months ago)
Next confirmation dated 26 September 2024
Was due on 10 October 2024 (1 year 2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 259 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (8 months ago)
Address
4385
11968315 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 23 Sep 2025 (2 months ago)
Previous address was
Telephone
0844 2439600
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in Dec 1975
PSC
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 (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£3.91K
Decreased by £6.91K (-64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£676.34K
Increased by £144.3K (+27%)
Total Liabilities
-£915.07K
Increased by £185.36K (+25%)
Net Assets
-£238.73K
Decreased by £41.06K (+21%)
Debt Ratio (%)
135%
Decreased by 1.86% (-1%)
Latest Activity
Full Accounts Submitted
1 Year 8 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 25 Feb 2024
Court Order to Wind Up
1 Year 10 Months Ago on 9 Feb 2024
Notification of PSC Statement
2 Years 2 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 2 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 26 Sep 2022
Mr John Adams Appointed
5 Years Ago on 22 Mar 2020
Jack Mason Resigned
5 Years Ago on 22 Mar 2020
Inc & Co Property Group Ltd (PSC) Resigned
5 Years Ago on 22 Mar 2020
Get Credit Report
Discover Oldcom10111968315 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 23 Sep 2025
Submitted on 23 Sep 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
Submitted on 25 Feb 2024
Appointment of Mr John Adams as a director on 22 March 2020
Submitted on 25 Feb 2024
Order of court to wind up
Submitted on 9 Feb 2024
Submitted on 5 Oct 2023
Submitted on 5 Oct 2023
Submitted on 5 Oct 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year