Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
End State Co Ltd
End State Co Ltd is an active company incorporated on 10 November 2020 with the registered office located in Dorchester, Dorset. End State Co Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13007565
Private limited company
Age
4 years
Incorporated
10 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 November 2024
(9 months ago)
Next confirmation dated
10 November 2025
Due by
24 November 2025
(2 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about End State Co Ltd
Contact
Address
Chesil House, Dorset Innovation Park
Winfrith Newburgh
Wool
DT2 8ZB
England
Address changed on
27 Jul 2023
(2 years 1 month ago)
Previous address was
54D Frome Road Bradford on Avon Wiltshire BA15 1LA United Kingdom
Companies in DT2 8ZB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Adam James Gichie
Director • PSC • British • Lives in England • Born in Sep 1985
Mr Carl Llewellyn Osmond
Director • PSC • British • Lives in England • Born in Jan 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Image & Picture Limited
Mr Adam James Gichie is a mutual person.
Active
DMP1 Ltd
Mr Carl Llewellyn Osmond is a mutual person.
Active
I9 Ltd
Mr Carl Llewellyn Osmond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£17.95K
Increased by £8.66K (+93%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£47.6K
Increased by £20.37K (+75%)
Total Liabilities
-£30.51K
Increased by £15.55K (+104%)
Net Assets
£17.09K
Increased by £4.82K (+39%)
Debt Ratio (%)
64%
Increased by 9.15% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Days Ago on 29 Aug 2025
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Nov 2023
Full Accounts Submitted
2 Years Ago on 15 Aug 2023
Mr Adam James Gichie Details Changed
2 Years 1 Month Ago on 27 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 27 Jul 2023
Mr Carl Llewellyn Osmond (PSC) Details Changed
2 Years 1 Month Ago on 27 Jul 2023
Mr Adam James Gichie (PSC) Details Changed
2 Years 1 Month Ago on 27 Jul 2023
Mr Carl Llewellyn Osmond Details Changed
2 Years 1 Month Ago on 27 Jul 2023
Get Alerts
Get Credit Report
Discover End State Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Confirmation statement made on 10 November 2024 with updates
Submitted on 24 Dec 2024
Resolutions
Submitted on 16 Feb 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 13 Feb 2024
Change of share class name or designation
Submitted on 12 Feb 2024
Particulars of variation of rights attached to shares
Submitted on 12 Feb 2024
Confirmation statement made on 10 November 2023 with no updates
Submitted on 16 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 15 Aug 2023
Director's details changed for Mr Carl Llewellyn Osmond on 27 July 2023
Submitted on 27 Jul 2023
Change of details for Mr Adam James Gichie as a person with significant control on 27 July 2023
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs