ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Slice Masters Ltd

Slice Masters Ltd is an active company incorporated on 3 April 2021 with the registered office located in Grimsby, Lincolnshire. Slice Masters Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13311718
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 2 April 2025 (6 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 30 Apr29 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Address
23 Chantry Lane
Grimsby
DN31 2LP
England
Address changed on 27 Mar 2024 (1 year 6 months ago)
Previous address was Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Oct 1991
Director • PSC • British • Lives in England • Born in Jan 1984
Director • British • Lives in UK • Born in Dec 1996
Director • British • Lives in England • Born in Feb 1988
Mr Thomas Harry Whotton
PSC • British • Lives in England • Born in Dec 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dough Bros Cleethorpes Ltd
Thomas Harry Whotton, Mr Danny Alec Smith, and 2 more are mutual people.
Active
Whotton Couriers Limited
Thomas Harry Whotton is a mutual person.
Active
Whotton Property Investments Limited
Thomas Harry Whotton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Apr 2024
For period 29 Apr29 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £14.12K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£81.75K
Decreased by £2.26K (-3%)
Total Liabilities
-£81.41K
Increased by £28.92K (+55%)
Net Assets
£339
Decreased by £31.17K (-99%)
Debt Ratio (%)
100%
Increased by 37.1% (+59%)
Latest Activity
Confirmation Submitted
5 Months Ago on 1 May 2025
James Michael Fisher Resigned
5 Months Ago on 30 Apr 2025
Accounting Period Extended
8 Months Ago on 26 Jan 2025
Micro Accounts Submitted
8 Months Ago on 26 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Mr Stephen Ian Johnston Details Changed
1 Year 6 Months Ago on 28 Mar 2024
Mr Thomas Harry Whotton (PSC) Details Changed
1 Year 6 Months Ago on 28 Mar 2024
Mr Danny Alec Smith Details Changed
1 Year 6 Months Ago on 28 Mar 2024
Mr Stephen Ian Johnston (PSC) Details Changed
1 Year 6 Months Ago on 28 Mar 2024
Mr Danny Alec Smith (PSC) Details Changed
1 Year 6 Months Ago on 28 Mar 2024
Get Credit Report
Discover Slice Masters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Michael Fisher as a director on 30 April 2025
Submitted on 1 May 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 1 May 2025
Micro company accounts made up to 29 April 2024
Submitted on 26 Jan 2025
Current accounting period extended from 29 April 2025 to 30 April 2025
Submitted on 26 Jan 2025
Confirmation statement made on 2 April 2024 with updates
Submitted on 10 Apr 2024
Statement of capital following an allotment of shares on 28 March 2024
Submitted on 8 Apr 2024
Resolutions
Submitted on 8 Apr 2024
Memorandum and Articles of Association
Submitted on 8 Apr 2024
Change of share class name or designation
Submitted on 8 Apr 2024
Particulars of variation of rights attached to shares
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year