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 4 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
13064821
Private limited company
Age
4 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 (1 day ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2-Work, Bank House
King Street
Leeds
LS1 2HL
England
Address changed on 3 Jul 2025 (4 months ago)
Previous address was Thorp Arch Grange Walton Road Thorp Arch Wetherby LS23 7BA United Kingdom
Telephone
07543 100589
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1990
Director • English • Lives in England • Born in Jun 1960
Director • English • Lives in England • Born in Mar 1980
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
Urbanite (Leeds 2) Limited
Robert John Hugo Randall, Daniel George Newett, and 1 more are mutual people.
Active
Urbanite (Sheff) Living Limited
Robert John Hugo Randall, Daniel George Newett, and 1 more are mutual people.
Active
Urbanite (Leeds BTR) Limited
Robert John Hugo Randall, Daniel George Newett, and 1 more are mutual people.
Active
Urbanite (Leeds 3) Limited
Robert John Hugo Randall, Daniel George Newett, and 1 more are mutual people.
Active
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
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
£2.44K
Increased by £2.38K (+4496%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.16M
Increased by £279.46K (+5%)
Total Liabilities
-£7.47M
Increased by £1.15M (+18%)
Net Assets
-£1.3M
Decreased by £867.35K (+199%)
Debt Ratio (%)
121%
Increased by 13.74% (+13%)
Latest Activity
Confirmation Submitted
1 Day Ago on 7 Nov 2025
Charge Satisfied
2 Months Ago on 1 Sep 2025
Registered Address Changed
4 Months Ago on 3 Jul 2025
Charge Satisfied
4 Months Ago on 2 Jul 2025
Asset Capital Limited (PSC) Resigned
4 Months Ago on 1 Jul 2025
Daniel George Newett Resigned
4 Months Ago on 1 Jul 2025
Asset Capital Limited (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 6 Jan 2024
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
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
Change of details for Asset Capital Limited as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year