ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Company 168 Limited

Company 168 Limited is an active company incorporated on 5 June 2019 with the registered office located in London, Greater London. Company 168 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12035291
Private limited company
Age
6 years
Incorporated 5 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (1 month ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Oct 1944
Mr Adam Feizollah Davis
PSC • British • Lives in England • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baycross Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Meridian Road Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Mansfield Road Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Manilla Road Properties Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Shirlock Road Properties Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Baystar Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Baycap Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Baymoon Properties Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£45
Decreased by £97 (-68%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£145
Decreased by £97 (-40%)
Total Liabilities
-£18.02K
Increased by £1.34K (+8%)
Net Assets
-£17.87K
Decreased by £1.43K (+9%)
Debt Ratio (%)
12425%
Increased by 5532.68% (+80%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Oct 2025
Full Accounts Submitted
11 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 12 Nov 2024
Mr Adam Feizollah Davis (PSC) Details Changed
1 Year 4 Months Ago on 26 Jun 2024
Richard Stanley Maurice Davis (PSC) Resigned
1 Year 4 Months Ago on 26 Jun 2024
Richard Stanley Maurice Davis Resigned
1 Year 4 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Jun 2024
Mr Adam Feizollah Davis (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Richard Stanley Maurice Davis (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Get Credit Report
Discover Company 168 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 12 November 2024 with updates
Submitted on 12 Nov 2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 26 June 2024
Submitted on 4 Jul 2024
Cessation of Richard Stanley Maurice Davis as a person with significant control on 26 June 2024
Submitted on 3 Jul 2024
Termination of appointment of Richard Stanley Maurice Davis as a director on 26 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 5 Jun 2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 27 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Adam Feizollah Davis on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Richard Stanley Maurice Davis on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year