ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceased Trading 12422196 Limited

Ceased Trading 12422196 Limited is a liquidation company incorporated on 23 January 2020 with the registered office located in London, Greater London. Ceased Trading 12422196 Limited was registered 5 years ago.
Status
Liquidation
Company No
12422196
Private limited company
Age
5 years
Incorporated 23 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2025
Was due on 31 October 2025 (10 days ago)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 28 Apr 2025 (6 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in UK • Born in Jul 1965
Director • American • Lives in United States • Born in May 1998
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 05994116 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 07394248 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 08427406 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09134896 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09143183 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09248812 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09256250 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09334108 Ltd
Carissa Anne Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
64
Increased by 63 (+6300%)
Total Assets
£223.45K
Decreased by £982.77K (-81%)
Total Liabilities
-£168.08K
Decreased by £1.01M (-86%)
Net Assets
£55.38K
Increased by £24.59K (+80%)
Debt Ratio (%)
75%
Decreased by 22.23% (-23%)
Latest Activity
Court Order to Wind Up
3 Months Ago on 30 Jul 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 26 Apr 2025
Registered Address Changed
6 Months Ago on 26 Apr 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Mark Richard Cooksey (PSC) Resigned
7 Months Ago on 2 Apr 2025
Anglo American Acquisitions Inc (PSC) Appointed
7 Months Ago on 2 Apr 2025
Mark Richard Cooksey Resigned
7 Months Ago on 2 Apr 2025
Ms Carissa Anne Davis Appointed
7 Months Ago on 2 Apr 2025
Get Credit Report
Discover Ceased Trading 12422196 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 30 Jul 2025
Certificate of change of name
Submitted on 29 Apr 2025
Appointment of Ms Carissa Anne Davis as a director on 2 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Mark Richard Cooksey as a director on 2 April 2025
Submitted on 28 Apr 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2 April 2025
Submitted on 28 Apr 2025
Cessation of Mark Richard Cooksey as a person with significant control on 2 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 28 Apr 2025
Registered office address changed from East Brook House Middleton Road Camberley GU15 3TU England to East Brook House Middleton Road Middleton Road Camberley Surrey GU15 3TU on 26 April 2025
Submitted on 26 Apr 2025
Registered office address changed from East Brook House Middleton Road Middleton Road Camberley Surrey GU15 3TU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2025
Submitted on 26 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year