ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceased Trading 12436415 Ltd

Ceased Trading 12436415 Ltd is an active company incorporated on 31 January 2020 with the registered office located in London, Greater London. Ceased Trading 12436415 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
12436415
Private limited company
Age
5 years
Incorporated 31 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 September 2024 (1 year ago)
Next confirmation dated 2 September 2025
Due by 16 September 2025 (8 days remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 281 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2024
Was due on 30 November 2024 (9 months ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 2 Sep 2024 (1 year ago)
Previous address was 157 Sir Williams Close Aylsham Norwich Norfolk NR11 6AY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in England • Born in Oct 1962
Director • Warehouse Packer • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Jul 1992
Director • British • Lives in England • Born in Dec 1993
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 04967817 Limited
David Vincenzo Cirelli is a mutual person.
Active
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£119.23K
Increased by £119.23K (%)
Employees
3
Increased by 1 (+50%)
Total Assets
£26.65K
Decreased by £6.17K (-19%)
Total Liabilities
-£49.36K
Increased by £6.08K (+14%)
Net Assets
-£22.71K
Decreased by £12.24K (+117%)
Debt Ratio (%)
185%
Increased by 53.32% (+40%)
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year Ago on 2 Sep 2024
Mr David Vincenzo Cirelli Appointed
1 Year 1 Month Ago on 5 Aug 2024
Carl Bush Resigned
1 Year 1 Month Ago on 5 Aug 2024
Anglo American Acquisitions Inc (PSC) Appointed
1 Year 1 Month Ago on 5 Aug 2024
Carl Bush (PSC) Resigned
1 Year 1 Month Ago on 5 Aug 2024
Carl Bush Resigned
1 Year 1 Month Ago on 5 Aug 2024
Michael Gendon Resigned
1 Year 3 Months Ago on 1 Jun 2024
Nicholas Carl Bush Resigned
1 Year 3 Months Ago on 1 Jun 2024
Get Credit Report
Discover Ceased Trading 12436415 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Certificate of change of name
Submitted on 3 Sep 2024
Cessation of Carl Bush as a person with significant control on 5 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 2 September 2024 with updates
Submitted on 2 Sep 2024
Termination of appointment of Carl Bush as a director on 5 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Carl Bush as a secretary on 5 August 2024
Submitted on 2 Sep 2024
Appointment of Mr David Vincenzo Cirelli as a director on 5 August 2024
Submitted on 2 Sep 2024
Registered office address changed from 157 Sir Williams Close Aylsham Norwich Norfolk NR11 6AY England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 September 2024
Submitted on 2 Sep 2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 5 August 2024
Submitted on 2 Sep 2024
Cessation of Michael Gendon as a person with significant control on 1 June 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year