ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Williams Ali CF Limited

Williams Ali CF Limited is an active company incorporated on 10 May 2021 with the registered office located in London, City of London. Williams Ali CF Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13384541
Private limited company
Age
4 years
Incorporated 10 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (9 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr30 Apr 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
110 Cannon Street
London
EC4N 6EU
England
Address changed on 6 Sep 2024 (1 year ago)
Previous address was Citygate House Bath Lane Newcastle upon Tyne NE4 5SQ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1976
Director • Director • British • Lives in UK • Born in Aug 1958
Director • British • Lives in UK • Born in May 1987
Director • Lives in UK • Born in Jun 1978
FRP Advisory Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hilton-Baird Financial Solutions Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Hilton-Baird Audit And Survey Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Hilton-Baird Collection Services Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Jon Dodge & Co Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
One Advisory Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Globalview Advisors Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Walton Dodge Forensic Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
One Capital Limited
Gavin Richard Jones and Jeremy Stuart French are mutual people.
Active
Brands
WilliamsAli Corporate Finance
WilliamsAli is a corporate finance advisory firm that offers services to assist businesses and their shareholders.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
£45.85K
Decreased by £41.76K (-48%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£598.54K
Increased by £23.12K (+4%)
Total Liabilities
-£249.75K
Increased by £52.73K (+27%)
Net Assets
£348.79K
Decreased by £29.61K (-8%)
Debt Ratio (%)
42%
Increased by 7.49% (+22%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 28 Jan 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Accounting Period Extended
1 Year Ago on 6 Sep 2024
Registered Address Changed
1 Year Ago on 6 Sep 2024
Jeremy Stuart French Appointed
1 Year Ago on 3 Sep 2024
Gavin Richard Jones Appointed
1 Year Ago on 3 Sep 2024
Philip John Williams (PSC) Resigned
1 Year Ago on 3 Sep 2024
Abu Ali (PSC) Resigned
1 Year Ago on 3 Sep 2024
Abu Ali Resigned
1 Year Ago on 3 Sep 2024
Frp Advisory Trading Limited (PSC) Appointed
1 Year Ago on 3 Sep 2024
Get Credit Report
Discover Williams Ali CF Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 13 December 2024 with updates
Submitted on 20 Dec 2024
Appointment of Gavin Richard Jones as a director on 3 September 2024
Submitted on 10 Sep 2024
Appointment of Jeremy Stuart French as a director on 3 September 2024
Submitted on 10 Sep 2024
Cessation of Philip John Williams as a person with significant control on 3 September 2024
Submitted on 6 Sep 2024
Termination of appointment of Abu Ali as a director on 3 September 2024
Submitted on 6 Sep 2024
Cessation of Abu Ali as a person with significant control on 3 September 2024
Submitted on 6 Sep 2024
Registered office address changed from Citygate House Bath Lane Newcastle upon Tyne NE4 5SQ England to 110 Cannon Street London EC4N 6EU on 6 September 2024
Submitted on 6 Sep 2024
Notification of Frp Advisory Trading Limited as a person with significant control on 3 September 2024
Submitted on 6 Sep 2024
Previous accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year