ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Passport365 Limited

Passport365 Limited is an active company incorporated on 1 February 2021 with the registered office located in Newark, Lincolnshire. Passport365 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13169538
Private limited company
Age
4 years
Incorporated 1 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 7 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 (1 year remaining)
Contact
Address
Unit 4 Jubilee House
Long Bennington Business Park
Newark
Nottinghamshire
NG23 5JR
United Kingdom
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF United Kingdom
Telephone
01636 640506
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in UK • Born in Nov 1955
Director • British • Lives in England • Born in Sep 1962
Director • British • Lives in England • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Replay Maintenance Limited
Robert Carroll, Richard Hills, and 1 more are mutual people.
Active
Replay Group Limited
Robert Carroll, Richard Hills, and 2 more are mutual people.
Active
Conduiit Ltd
Robert Carroll, Richard Hills, and 2 more are mutual people.
Active
Charles Lawrence Group Limited
Richard Hills is a mutual person.
Active
Clint Properties LLP
Robert Carroll and Richard Hills are mutual people.
Active
Catapult Venture Managers Limited
Robert Carroll is a mutual person.
Active
East Midlands Regional Venture Capital Fund Limited
Robert Carroll is a mutual person.
Active
East Midlands GP Limited
Robert Carroll is a mutual person.
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
£96.06K
Increased by £30.57K (+47%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£358.13K
Increased by £27.06K (+8%)
Total Liabilities
-£231.47K
Increased by £23.77K (+11%)
Net Assets
£126.66K
Increased by £3.29K (+3%)
Debt Ratio (%)
65%
Increased by 1.9% (+3%)
Latest Activity
Nigel Charles Allen Resigned
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Amy Hart Resigned
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Nigel Charles Allen (PSC) Resigned
1 Year 11 Months Ago on 4 Oct 2023
Full Accounts Submitted
1 Year 12 Months Ago on 8 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover Passport365 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel Charles Allen as a director on 4 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Apr 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 31 Jan 2025
Resolutions
Submitted on 21 Nov 2024
Statement of capital following an allotment of shares on 29 October 2024
Submitted on 11 Nov 2024
Termination of appointment of Amy Hart as a director on 29 October 2024
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Registered office address changed from Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF United Kingdom to Unit 4 Jubilee House Long Bennington Business Park Newark Nottinghamshire NG23 5JR on 23 May 2024
Submitted on 23 May 2024
Resolutions
Submitted on 26 Mar 2024
Cessation of Nigel Charles Allen as a person with significant control on 4 October 2023
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year