ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Achelois Group Ltd

Achelois Group Ltd is an active company incorporated on 24 June 2020 with the registered office located in Telford, Shropshire. Achelois Group Ltd was registered 5 years ago.
Status
Active
Active since 2 years 4 months ago
Company No
12695801
Private limited company
Age
5 years
Incorporated 24 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Grosvenor House Hollinswood Road
Central Park
Telford
TF2 9TW
England
Address changed on 15 Jul 2022 (3 years ago)
Previous address was Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
P.8. Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nurtured Future Living Cartrefi Ltd
Liam Brian Wordley is a mutual person.
Active
Nurtured Future Living Limited
Liam Brian Wordley is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
13
Increased by 12 (+1200%)
Total Assets
£331.2K
Increased by £274.67K (+486%)
Total Liabilities
-£380.18K
Increased by £320.14K (+533%)
Net Assets
-£48.98K
Decreased by £45.47K (+1296%)
Debt Ratio (%)
115%
Increased by 8.58% (+8%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 14 Jul 2025
Confirmation Submitted
5 Months Ago on 12 Jun 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Jun 2024
Victor Stanley Green (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
P.8. Holdings Ltd (PSC) Details Changed
1 Year 9 Months Ago on 2 Feb 2024
Dormant Accounts Submitted
2 Years 4 Months Ago on 17 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Registered Address Changed
3 Years Ago on 15 Jul 2022
Sean Anthony Wordley Resigned
3 Years Ago on 22 Mar 2022
Get Credit Report
Discover Achelois Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 14 Jul 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 12 Jun 2025
Micro company accounts made up to 30 June 2023
Submitted on 11 Jul 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 11 Jun 2024
Change of details for P.8. Holdings Ltd as a person with significant control on 2 February 2024
Submitted on 5 Feb 2024
Cessation of Victor Stanley Green as a person with significant control on 2 February 2024
Submitted on 5 Feb 2024
Accounts for a dormant company made up to 30 June 2022
Submitted on 17 Jul 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 27 Jun 2023
Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 15 July 2022
Submitted on 15 Jul 2022
Termination of appointment of Sean Anthony Wordley as a director on 22 March 2022
Submitted on 13 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year