ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cheadle Fish Bar Limited

Cheadle Fish Bar Limited is an active company incorporated on 9 March 2021 with the registered office located in Bury St. Edmunds, Suffolk. Cheadle Fish Bar Limited was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13253294
Private limited company
Age
4 years
Incorporated 9 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 400 days
Dated 19 October 2023 (2 years 1 month ago)
Next confirmation dated 19 October 2024
Was due on 2 November 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 310 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (10 months ago)
Address
Unit A James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 30 Sep 2025 (2 months ago)
Previous address was 141 King William Street Stoke-on-Trent ST6 6EQ England
Telephone
01538 750244
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1963
Mr Anthony Nichols
PSC • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nickols is a mutual person.
Active
Forge Consultancy Limited
Anthony Nickols is a mutual person.
Active
Verulam Property Maintenance Limited
Anthony Nickols is a mutual person.
Active
Graham Banks Music Services Ltd
Anthony Nickols is a mutual person.
Active
Edenlo Ltd
Anthony Nickols is a mutual person.
Active
Hampson Williams And Kimble Architects Limited
Anthony Nickols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nickols is a mutual person.
Active
Maiya UK Ltd
Anthony Nickols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£3.34K
Increased by £3.34K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£14.28K
Increased by £2.72K (+23%)
Total Liabilities
-£11.48K
Increased by £3.81K (+50%)
Net Assets
£2.8K
Decreased by £1.1K (-28%)
Debt Ratio (%)
80%
Increased by 14.09% (+21%)
Latest Activity
Registered Address Changed
2 Months Ago on 30 Sep 2025
Registered Address Changed
2 Months Ago on 30 Sep 2025
Zeynep Sari (PSC) Resigned
2 Months Ago on 30 Sep 2025
Zeynep Sari Resigned
2 Months Ago on 30 Sep 2025
Anthony Nichols (PSC) Appointed
2 Months Ago on 30 Sep 2025
Mr Anthony Nichols Appointed
2 Months Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 28 Aug 2025
Compulsory Strike-Off Suspended
11 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 10 Months Ago on 25 Jan 2024
Get Credit Report
Discover Cheadle Fish Bar 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 141 King William Street Stoke-on-Trent ST6 6EQ England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Anthony Nichols as a director on 30 September 2025
Submitted on 30 Sep 2025
Registered office address changed from Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Zeynep Sari as a director on 30 September 2025
Submitted on 30 Sep 2025
Cessation of Zeynep Sari as a person with significant control on 30 September 2025
Submitted on 30 Sep 2025
Notification of Anthony Nichols as a person with significant control on 30 September 2025
Submitted on 30 Sep 2025
Registered office address changed from 63 High Street Cheadle Stoke-on-Trent ST10 1AN England to 141 King William Street Stoke-on-Trent ST6 6EQ on 28 August 2025
Submitted on 28 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year