ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Ombersley Collection Limited

The Ombersley Collection Limited is an active company incorporated on 19 January 2021 with the registered office located in London, Greater London. The Ombersley Collection Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13143259
Private limited company
Age
4 years
Incorporated 19 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 19 Feb 2025 (8 months ago)
Previous address was Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Monaco • Born in Jun 1967
Director • Accountant • British • Lives in England • Born in Oct 1979
Director • Managing Director • British • Lives in England • Born in Apr 1984
Mr Timothy Simon Hopkins
PSC • British • Lives in Monaco • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alcester Street (Digbeth) Limited
Timothy Simon Hopkins, Timothy Simon Hopkins, and 1 more are mutual people.
Active
Solihull Ivy Investments Limited
Timothy Simon Hopkins, Timothy Simon Hopkins, and 1 more are mutual people.
Active
Gemini Hospitality Group Limited
Timothy Simon Hopkins, Philip Coleman, and 1 more are mutual people.
Active
Gemini Group (UK) Limited
Philip Coleman and Timothy Simon Hopkins are mutual people.
Active
Gemini Properties (UK) Limited
Philip Coleman and Timothy Simon Hopkins are mutual people.
Active
Checketts Fresh Fish Limited
Philip Coleman and Timothy Simon Hopkins are mutual people.
Active
Gemini Accident Repair Centres Limited
Philip Coleman and Timothy Simon Hopkins are mutual people.
Active
TSH-Co Limited
Philip Coleman and Timothy Simon Hopkins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£158.49K
Increased by £86.66K (+121%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1M
Decreased by £554.88K (-36%)
Total Liabilities
-£1.33M
Decreased by £377.3K (-22%)
Net Assets
-£322.68K
Decreased by £177.58K (+122%)
Debt Ratio (%)
132%
Increased by 22.83% (+21%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Oct 2025
Mr Timothy Simon Hopkins Details Changed
2 Months Ago on 2 Sep 2025
Mr Timothy Simon Hopkins (PSC) Details Changed
2 Months Ago on 2 Sep 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Mr Philip Coleman Details Changed
1 Year 2 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 4 Dec 2023
Mr Philip Coleman Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover The Ombersley Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Change of details for Mr Timothy Simon Hopkins as a person with significant control on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Timothy Simon Hopkins on 2 September 2025
Submitted on 2 Sep 2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 19 February 2025
Submitted on 19 Feb 2025
Director's details changed for Mr Philip Coleman on 6 August 2024
Submitted on 21 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 23 Jan 2024
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE United Kingdom to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
Submitted on 4 Dec 2023
Director's details changed for Mr Philip Coleman on 27 November 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year