ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gotham Newco 3 Limited

Gotham Newco 3 Limited is an active company incorporated on 30 October 2019 with the registered office located in Luton, Bedfordshire. Gotham Newco 3 Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off was discontinued 6 months ago
Company No
12288914
Private limited company
Age
6 years
Incorporated 30 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 February 2025 (9 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
114-134 Midland Road
Luton
Bedfordshire
LU2 0BL
United Kingdom
Address changed on 5 Dec 2024 (11 months ago)
Previous address was 114-134 Midland Road Bedfordshire Luton LU4 0QW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1982
Hamptons PH Ltd
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
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£30.4K
Increased by £25.88K (+574%)
Turnover
Unreported
Same as previous period
Employees
170
Same as previous period
Total Assets
£1.21M
Decreased by £353.7K (-23%)
Total Liabilities
-£1.28M
Decreased by £259.93K (-17%)
Net Assets
-£62.97K
Decreased by £93.77K (-304%)
Debt Ratio (%)
105%
Increased by 7.15% (+7%)
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 23 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 22 Apr 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Registered Address Changed
11 Months Ago on 5 Dec 2024
Hamptons Ph Ltd (PSC) Details Changed
11 Months Ago on 27 Nov 2024
Registered Address Changed
11 Months Ago on 27 Nov 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
Get Credit Report
Discover Gotham Newco 3 Limited'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 discontinued
Submitted on 23 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 17 Apr 2025
Registered office address changed from 114-134 Midland Road Bedfordshire Luton LU4 0QW United Kingdom to 114-134 Midland Road Luton Bedfordshire LU2 0BL on 5 December 2024
Submitted on 5 Dec 2024
Registered office address changed from 123 Bath Road Slough SL1 3UW England to 114-134 Midland Road Bedfordshire Luton LU4 0QW on 27 November 2024
Submitted on 27 Nov 2024
Change of details for Hamptons Ph Ltd as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 123 Bath Road Slough SL1 3UW on 18 November 2024
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 4 February 2024 with updates
Submitted on 6 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year