ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrious Man Landmark 1 Oxford Street Ltd

Industrious Man Landmark 1 Oxford Street Ltd is an active company incorporated on 28 April 2021 with the registered office located in Bristol, Bristol. Industrious Man Landmark 1 Oxford Street Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13363018
Private limited company
Age
4 years
Incorporated 28 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (6 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5th Floor Halo
Counterslip
Bristol
BS1 6AJ
United Kingdom
Address changed on 11 Apr 2023 (2 years 7 months ago)
Previous address was 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • American • Lives in United States • Born in Nov 1981 • Executive
Director • American • Lives in United States • Born in Feb 1982
Director • British • Lives in UK • Born in Sep 1987
Industrious UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Industrious UK Holdings Ltd
Justin David Stewart, Jamie John Hodari, and 2 more are mutual people.
Active
Industrious Lon 70 St. Mary's Axe. Ltd
Justin David Stewart, Jamie John Hodari, and 2 more are mutual people.
Active
Industrious UK Operations Ltd
Justin David Stewart, Jamie John Hodari, and 2 more are mutual people.
Active
Industrious Lon 30 Crown Ltd
Justin David Stewart, Jamie John Hodari, and 2 more are mutual people.
Active
Industrious Lon 77 Coleman Street Ltd
Justin David Stewart, Jamie John Hodari, and 2 more are mutual people.
Active
Industrious 131 Finsbury Pavement Ltd
Justin David Stewart, Jamie John Hodari, and 2 more are mutual people.
Active
245 Hammersmith London HN Limited
Justin David Stewart, Jamie John Hodari, and 1 more are mutual people.
Active
24 Mount Street Manchester HN Limited
Justin David Stewart, Jamie John Hodari, and 1 more are mutual people.
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
Unreported
Same as previous period
Turnover
£148.31K
Decreased by £53.05K (-26%)
Employees
2
Increased by 2 (%)
Total Assets
£971.94K
Increased by £316.28K (+48%)
Total Liabilities
-£533.43K
Increased by £186.98K (+54%)
Net Assets
£438.51K
Increased by £129.3K (+42%)
Debt Ratio (%)
55%
Increased by 2.04% (+4%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 3 Oct 2025
Thomas Leo Redmayne Appointed
1 Month Ago on 30 Sep 2025
Mr Justin David Stewart Details Changed
3 Months Ago on 24 Jul 2025
Jamie John Hodari Details Changed
3 Months Ago on 24 Jul 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Small Accounts Submitted
8 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Small Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 May 2023
Industrious Uk Holdings Ltd (PSC) Details Changed
2 Years 7 Months Ago on 11 Apr 2023
Get Credit Report
Discover Industrious Man Landmark 1 Oxford Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Thomas Leo Redmayne as a director on 30 September 2025
Submitted on 1 Oct 2025
Director's details changed for Jamie John Hodari on 24 July 2025
Submitted on 24 Jul 2025
Director's details changed for Mr Justin David Stewart on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 6 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 10 Mar 2025
Confirmation statement made on 27 April 2024 with no updates
Submitted on 29 Apr 2024
Accounts for a small company made up to 31 December 2022
Submitted on 21 Dec 2023
Confirmation statement made on 27 April 2023 with no updates
Submitted on 5 May 2023
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year