ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New York Slice Ltd

New York Slice Ltd is an active company incorporated on 28 July 2021 with the registered office located in Cheltenham, Gloucestershire. New York Slice Ltd was registered 4 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
13534303
Private limited company
Age
4 years
Incorporated 28 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (5 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Lower Ground Floor, 122 Bath Road
Cheltenham
Gloucestershire
GL53 7JX
United Kingdom
Address changed on 6 Sep 2023 (2 years 1 month ago)
Previous address was 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1989 • Mechanical Engineer
Director • Engineer • British • Lives in England • Born in Feb 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Thirst Trap Mobile Bar Ltd
Jamie Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 3 (-38%)
Total Assets
£38.26K
Decreased by £13.71K (-26%)
Total Liabilities
-£180.19K
Increased by £22.71K (+14%)
Net Assets
-£141.93K
Decreased by £36.42K (+35%)
Debt Ratio (%)
471%
Increased by 167.94% (+55%)
Latest Activity
Confirmation Submitted
5 Months Ago on 15 May 2025
Micro Accounts Submitted
5 Months Ago on 2 May 2025
Mr Jamie Jones (PSC) Details Changed
9 Months Ago on 1 Jan 2025
David Anderson Resigned
9 Months Ago on 1 Jan 2025
David Anderson (PSC) Resigned
9 Months Ago on 1 Jan 2025
Mr David Anderson Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Mr David Anderson (PSC) Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 30 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 6 Sep 2023
Get Credit Report
Discover New York Slice Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with updates
Submitted on 15 May 2025
Change of details for Mr Jamie Jones as a person with significant control on 1 January 2025
Submitted on 12 May 2025
Cessation of David Anderson as a person with significant control on 1 January 2025
Submitted on 12 May 2025
Termination of appointment of David Anderson as a director on 1 January 2025
Submitted on 12 May 2025
Micro company accounts made up to 31 July 2024
Submitted on 2 May 2025
Change of details for Mr David Anderson as a person with significant control on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr David Anderson on 12 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 9 May 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 6 September 2023
Submitted on 6 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year