ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Spirit Cupboard Limited

The Spirit Cupboard Limited is an active company incorporated on 29 March 2021 with the registered office located in Knutsford, Cheshire. The Spirit Cupboard Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13301242
Private limited company
Age
4 years
Incorporated 29 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Morfitt & Turnbull (Ms) Ltd No.1 Booths Park, Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
England
Address changed on 20 Jul 2024 (1 year 3 months ago)
Previous address was Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • English • Lives in England • Born in Sep 2000
Director • English • Lives in England • Born in Mar 2000
Mr William James Lucas
PSC • English • Lives in England • Born in Sep 2000
Mr William Hywel Shaw
PSC • English • Lives in England • Born in Mar 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
De Molai Limited
William James Lucas is a mutual person.
Active
Satori Golf Limited
William Hywel Shaw is a mutual person.
Active
Rake And Roll Limited
William James Lucas and William Hywel Shaw are mutual people.
Dissolved
Pagh Ltd
William Hywel Shaw is a mutual person.
Dissolved
Phantom Lifting Club Limited
William Hywel Shaw is a mutual person.
Dissolved
UK Dropshipping Limited
William Hywel Shaw is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£45K
Decreased by £5.43K (-11%)
Total Liabilities
-£84.77K
Increased by £10.48K (+14%)
Net Assets
-£39.77K
Decreased by £15.91K (+67%)
Debt Ratio (%)
188%
Increased by 41.06% (+28%)
Latest Activity
Confirmation Submitted
7 Months Ago on 30 Mar 2025
Micro Accounts Submitted
10 Months Ago on 4 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 20 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 17 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 2 Apr 2023
Registered Address Changed
2 Years 8 Months Ago on 7 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 8 Dec 2022
Mr William James Lucas (PSC) Details Changed
2 Years 11 Months Ago on 28 Nov 2022
Mr William Hywel Shaw (PSC) Details Changed
2 Years 11 Months Ago on 28 Nov 2022
Get Credit Report
Discover The Spirit Cupboard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 30 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Registered office address changed from Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB England to Morfitt & Turnbull (Ms) Ltd No.1 Booths Park, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 20 July 2024
Submitted on 20 Jul 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 2 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 17 Nov 2023
Confirmation statement made on 28 March 2023 with no updates
Submitted on 2 Apr 2023
Registered office address changed from 16 Beech Grove Wilmslow SK9 5EU England to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 7 March 2023
Submitted on 7 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Dec 2022
Change of details for Mr William Hywel Shaw as a person with significant control on 28 November 2022
Submitted on 28 Nov 2022
Change of details for Mr William James Lucas as a person with significant control on 28 November 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year