ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Customade Limited

Customade Limited is a in administration company incorporated on 7 February 2020 with the registered office located in Brighton, East Sussex. Customade Limited was registered 5 years ago.
Status
In Administration
In administration since 8 months ago
Company No
12449934
Private limited company
Age
5 years
Incorporated 7 February 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 18 June 2024 (1 year 2 months ago)
Next confirmation dated 18 June 2025
Was due on 2 July 2025 (2 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
Address changed on 23 Dec 2024 (8 months ago)
Previous address was Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1975
Director • Finance Director • British • Lives in Scotland • Born in Oct 1979
Director • Partner • Dutch • Lives in Netherlands • Born in May 1978
Director • Business Manager • British • Lives in England • Born in May 1962
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SWPF Group Limited
William James Gold, Philip Walker, and 1 more are mutual people.
Active
Stevenswood Trade Counters Limited
William James Gold, Philip Walker, and 1 more are mutual people.
Active
Polyframe Products Limited
Philip Walker and Paul Mark Conacher are mutual people.
Active
Walker Interim And Consultancy Ltd
Philip Walker is a mutual person.
Active
Virtuoso Doors Limited
Alexander Bart De Haas, William James Gold, and 2 more are mutual people.
In Administration
PF 2024 Limited
Alexander Bart De Haas, William James Gold, and 2 more are mutual people.
In Administration
Custombus Limited
William James Gold, Paul Mark Conacher, and 1 more are mutual people.
Liquidation
Customade Group Services Limited
William James Gold, Paul Mark Conacher, and 1 more are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£381K
Increased by £10K (+3%)
Turnover
£36.67M
Increased by £5.24M (+17%)
Employees
231
Decreased by 60 (-21%)
Total Assets
£17.44M
Increased by £2M (+13%)
Total Liabilities
-£11.93M
Decreased by £635K (-5%)
Net Assets
£5.51M
Increased by £2.63M (+91%)
Debt Ratio (%)
68%
Decreased by 12.95% (-16%)
Latest Activity
Registered Address Changed
8 Months Ago on 23 Dec 2024
Administrator Appointed
8 Months Ago on 23 Dec 2024
Dawn Rogers Resigned
8 Months Ago on 18 Dec 2024
Alexander Bart De Haas Resigned
8 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 16 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 11 Jul 2023
Mr Paul Mark Conacher Appointed
2 Years 4 Months Ago on 1 May 2023
Mr Philip Walker Appointed
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Customade Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 16 Jul 2025
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 5 Feb 2025
Termination of appointment of Dawn Rogers as a secretary on 18 December 2024
Submitted on 13 Jan 2025
Notice of deemed approval of proposals
Submitted on 13 Jan 2025
Statement of administrator's proposal
Submitted on 6 Jan 2025
Appointment of an administrator
Submitted on 23 Dec 2024
Registered office address changed from Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Alexander Bart De Haas as a director on 13 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 18 Jun 2024
Registration of charge 124499340002, created on 8 April 2024
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year