ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Technology Limited

Landmark Technology Limited is an active company incorporated on 26 November 2019 with the registered office located in London, City of London. Landmark Technology Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12334517
Private limited company
Age
5 years
Incorporated 26 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (6 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1967
Director • Engineer • British • Lives in UK • Born in Dec 1957
Landmark Power Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MSG 20 Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Carbon Capture Reuse Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Xero Carbon Cycle Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Industrial Holdings Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Knypersley Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Carbon Capture Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Methanation Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Evans Land Limited
Sir George Reresby Sacheverell Sitwell is a mutual person.
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
Unreported
Decreased by £207 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.2K
Decreased by £175.02K (-96%)
Total Liabilities
-£49.07K
Decreased by £138.7K (-74%)
Net Assets
-£41.87K
Decreased by £36.32K (+654%)
Debt Ratio (%)
682%
Increased by 578.68% (+562%)
Latest Activity
Christopher Edwin Fry Resigned
1 Month Ago on 24 Sep 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Mr Christopher Edwin Fry Details Changed
6 Months Ago on 11 Apr 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Sir George Reresby Sacheverell Sitwell Details Changed
8 Months Ago on 12 Feb 2025
Mr Michael Avison Details Changed
8 Months Ago on 12 Feb 2025
Micro Accounts Submitted
10 Months Ago on 31 Dec 2024
Registered Address Changed
11 Months Ago on 15 Nov 2024
Mr Christopher Edwin Fry Details Changed
12 Months Ago on 1 Nov 2024
Landmark Power Holdings Limited (PSC) Details Changed
12 Months Ago on 1 Nov 2024
Get Credit Report
Discover Landmark Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Edwin Fry as a secretary on 24 September 2025
Submitted on 29 Sep 2025
Secretary's details changed for Mr Christopher Edwin Fry on 11 April 2025
Submitted on 2 May 2025
Confirmation statement made on 12 April 2025 with updates
Submitted on 1 May 2025
Director's details changed for Mr Michael Avison on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
Submitted on 12 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
Submitted on 18 Nov 2024
Change of details for Landmark Power Holdings Limited as a person with significant control on 1 November 2024
Submitted on 15 Nov 2024
Director's details changed for Mr Michael Avison on 1 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year