ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PC 31 Wellington St Limited

PC 31 Wellington St Limited is an active company incorporated on 6 December 2020 with the registered office located in Leeds, West Yorkshire. PC 31 Wellington St Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
13064821
Private limited company
Age
5 years
Incorporated 6 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 November 2025 (2 months ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2-Work, No.1 Whitehall Riverside
1 Riverside Way
Leeds
LS1 4BN
United Kingdom
Address changed on 5 Jan 2026 (20 days ago)
Previous address was 2-Work, Bank House King Street Leeds LS1 2HL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Mar 1980
Director • English • Lives in England • Born in Jun 1960
PL Club 26 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matrix Mount Wise (GP) Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Michco 1204 Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Michco 1205 Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Michco 1208 Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Prescient Capital Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Prescient Loans Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Urbanite (Glasgow) Ltd
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
PL Club 14 Limited
Douglas Michael Friend and Robert John Hugo Randall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£9.56K
Increased by £7.13K (+293%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.86M
Increased by £696.48K (+11%)
Total Liabilities
-£9.15M
Increased by £1.68M (+23%)
Net Assets
-£2.29M
Decreased by £985.44K (+76%)
Debt Ratio (%)
133%
Increased by 12.22% (+10%)
Latest Activity
Registered Address Changed
20 Days Ago on 5 Jan 2026
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
2 Months Ago on 7 Nov 2025
Charge Satisfied
4 Months Ago on 1 Sep 2025
Registered Address Changed
6 Months Ago on 3 Jul 2025
Charge Satisfied
6 Months Ago on 2 Jul 2025
Pl Club 26 Limited (PSC) Details Changed
6 Months Ago on 1 Jul 2025
Asset Capital Limited (PSC) Resigned
6 Months Ago on 1 Jul 2025
Daniel George Newett Resigned
6 Months Ago on 1 Jul 2025
Asset Capital Limited (PSC) Details Changed
7 Months Ago on 23 Jun 2025
Get Credit Report
Discover PC 31 Wellington St Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2-Work, Bank House King Street Leeds LS1 2HL England to 2-Work, No.1 Whitehall Riverside 1 Riverside Way Leeds LS1 4BN on 5 January 2026
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Change of details for Pl Club 26 Limited as a person with significant control on 1 July 2025
Submitted on 12 Nov 2025
Confirmation statement made on 7 November 2025 with updates
Submitted on 7 Nov 2025
Satisfaction of charge 130648210004 in full
Submitted on 1 Sep 2025
Certificate of change of name
Submitted on 7 Jul 2025
Cessation of Asset Capital Limited as a person with significant control on 1 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby LS23 7BA United Kingdom to 2-Work, Bank House King Street Leeds LS1 2HL on 3 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Daniel George Newett as a director on 1 July 2025
Submitted on 2 Jul 2025
Satisfaction of charge 130648210005 in full
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year