ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Table Service APP Limited

Table Service APP Limited is an active company incorporated on 3 April 2021 with the registered office located in Northampton, Northamptonshire. Table Service APP Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13310818
Private limited company
Age
4 years
Incorporated 3 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Shire Barn Blisworth Hill Farm Stoke Road
Blisworth
Northampton
NN7 3DB
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was 20-22 Wenlock Road London N1 7GU England
Telephone
0800 0485790
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1986
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Dec 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gemini Trading Limited
Jane Achana Naivasha Perry is a mutual person.
Active
Takeorders Ltd
Jane Achana Naivasha Perry is a mutual person.
Active
Aspire Business Corporation Ltd
Jane Achana Naivasha Perry is a mutual person.
Active
Ultrascale Digital Infrastructure Ltd
Jane Achana Naivasha Perry is a mutual person.
Active
Sobota Limited
Jane Achana Naivasha Perry is a mutual person.
Active
Whittle Group Ltd
Gary Tinkler is a mutual person.
Active
Air Vent Tech Ltd
Jane Achana Naivasha Perry is a mutual person.
Active
-Board Genius Ltd
Jane Achana Naivasha Perry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£975
Increased by £549 (+129%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£748.68K
Increased by £80.7K (+12%)
Total Liabilities
-£601.28K
Increased by £302.32K (+101%)
Net Assets
£147.4K
Decreased by £221.62K (-60%)
Debt Ratio (%)
80%
Increased by 35.56% (+79%)
Latest Activity
Registered Address Changed
2 Months Ago on 25 Jun 2025
Ms Jane Achana Naivasha Perry Details Changed
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Notification of PSC Statement
1 Year 2 Months Ago on 1 Jul 2024
Benjamin Jacob Hogan Resigned
1 Year 2 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Jan 2024
Gary Tinkler (PSC) Resigned
2 Years 7 Months Ago on 8 Feb 2023
Benjamin Jacob Hogan (PSC) Resigned
2 Years 7 Months Ago on 8 Feb 2023
Get Credit Report
Discover Table Service APP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Jane Achana Naivasha Perry on 9 June 2025
Submitted on 6 Aug 2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Shire Barn Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 25 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 9 December 2024 with updates
Submitted on 9 Dec 2024
Cessation of Gary Tinkler as a person with significant control on 8 February 2023
Submitted on 1 Jul 2024
Notification of a person with significant control statement
Submitted on 1 Jul 2024
Cessation of Benjamin Jacob Hogan as a person with significant control on 8 February 2023
Submitted on 1 Jul 2024
Termination of appointment of Benjamin Jacob Hogan as a director on 18 June 2024
Submitted on 18 Jun 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 24 Jan 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year