ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downforce Technologies Limited

Downforce Technologies Limited is an active company incorporated on 30 October 2020 with the registered office located in London, City of London. Downforce Technologies Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12987689
Private limited company
Age
4 years
Incorporated 30 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (19 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
United Kingdom
Address changed on 25 Oct 2024 (10 months ago)
Previous address was 2 Littlegate Street Oxford OX1 1QT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
23
Controllers (PSC)
1
Director • British • Lives in Uganda • Born in Dec 1976
Director • Lives in UK • Born in Aug 1983
Director • British,french • Lives in England • Born in May 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apolitical Group Limited
Dr Adam Stephen De Voghelaere Parr is a mutual person.
Active
Paradox Projects Limited
Dr Adam Stephen De Voghelaere Parr is a mutual person.
Active
Equator Africa UK LLP
Nijhad Jamal is a mutual person.
Active
Cambridge Industrial Enterprises Limited
Dr Adam Stephen De Voghelaere Parr is a mutual person.
Dissolved
Brands
Downforce Technologies
Downforce Technologies provides land management solutions that focus on optimizing soil health, soil organic carbon levels, and biodiversity.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£135.2K
Decreased by £2.49M (-95%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 4 (+57%)
Total Assets
£385.83K
Decreased by £2.49M (-87%)
Total Liabilities
-£4.25M
Increased by £419.49K (+11%)
Net Assets
-£3.87M
Decreased by £2.91M (+305%)
Debt Ratio (%)
1102%
Increased by 969.32% (+728%)
Latest Activity
Shares Cancelled
5 Months Ago on 4 Apr 2025
Own Shares Purchased
5 Months Ago on 31 Mar 2025
Small Accounts Submitted
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 25 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Mary Catherine Di Nunzio Resigned
1 Year 1 Month Ago on 31 Jul 2024
Ms Mary Catherine Di Nunzio Appointed
1 Year 3 Months Ago on 22 May 2024
Mary Catherine Di Nunzio Resigned
1 Year 3 Months Ago on 22 May 2024
Charles John Robert Brecque Resigned
1 Year 3 Months Ago on 21 May 2024
Dr. Adam Stephen De Voghelaere Parr Appointed
1 Year 3 Months Ago on 15 May 2024
Get Credit Report
Discover Downforce Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 17 March 2025
Submitted on 4 Apr 2025
Purchase of own shares.
Submitted on 31 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 18 Dec 2024
Registered office address changed from 2 Littlegate Street Oxford OX1 1QT England to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 25 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 13 September 2024 with updates
Submitted on 17 Sep 2024
Termination of appointment of Mary Catherine Di Nunzio as a secretary on 31 July 2024
Submitted on 8 Aug 2024
Termination of appointment of Mary Catherine Di Nunzio as a director on 22 May 2024
Submitted on 23 May 2024
Appointment of Dr. Adam Stephen De Voghelaere Parr as a director on 15 May 2024
Submitted on 23 May 2024
Appointment of Ms Mary Catherine Di Nunzio as a secretary on 22 May 2024
Submitted on 23 May 2024
Termination of appointment of Charles John Robert Brecque as a director on 21 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year