ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concretepost Investments Limited

Concretepost Investments Limited is an active company incorporated on 4 November 2019 with the registered office located in Winchester, Hampshire. Concretepost Investments Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12297099
Private limited company
Age
6 years
Incorporated 4 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (2 months ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
3 St. Peter Street
Winchester
Hampshire
SO23 8BW
England
Address changed on 30 Jun 2022 (3 years ago)
Previous address was C/O Mercer & Hole 72 London Road St Albans Hertfordshire AL1 1NS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1976
Director • British • Lives in UK • Born in Apr 1976
Sky Potato Group Limited
PSC
Elite Populi Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vyta Secure Group Holdings Ltd
Robert Francis Clarke and Philip Wilson McMichael are mutual people.
Active
Refresh Holdco Ltd
Robert Francis Clarke and Philip Wilson McMichael are mutual people.
Active
Refresh Bidco Ltd
Robert Francis Clarke and Philip Wilson McMichael are mutual people.
Active
FGD Solutions Ltd
Philip Wilson McMichael is a mutual person.
Active
Elatum Limited
Robert Francis Clarke is a mutual person.
Active
Hard Yards Global Limited
Robert Francis Clarke is a mutual person.
Active
Sky Potato Group Limited
Robert Francis Clarke is a mutual person.
Active
Yitshak Enterprises Limited
Robert Francis Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£12.34K
Decreased by £6.08K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£585.06K
Decreased by £8.07K (-1%)
Total Liabilities
-£652.99K
Increased by £24.5K (+4%)
Net Assets
-£67.93K
Decreased by £32.57K (+92%)
Debt Ratio (%)
112%
Increased by 5.65% (+5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 3 Nov 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 22 Aug 2023
Philip Wilson Mcmichael (PSC) Resigned
2 Years 6 Months Ago on 3 Jul 2023
Elite Populi Limited (PSC) Appointed
2 Years 6 Months Ago on 3 Jul 2023
Confirmation Submitted
3 Years Ago on 17 Nov 2022
Registered Address Changed
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Concretepost Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 17 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
Submitted on 3 Nov 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Jul 2024
Confirmation statement made on 3 November 2023 with updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 22 Aug 2023
Cessation of Philip Wilson Mcmichael as a person with significant control on 3 July 2023
Submitted on 6 Jul 2023
Notification of Elite Populi Limited as a person with significant control on 3 July 2023
Submitted on 6 Jul 2023
Confirmation statement made on 3 November 2022 with no updates
Submitted on 17 Nov 2022
Registered office address changed from C/O Mercer & Hole 72 London Road St Albans Hertfordshire AL1 1NS England to 3 st. Peter Street Winchester Hampshire SO23 8BW on 30 June 2022
Submitted on 30 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year