ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mackwoods Tea Ltd

Mackwoods Tea Ltd is an active company incorporated on 19 January 2022 with the registered office located in London, Greater London. Mackwoods Tea Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13859020
Private limited company
Age
4 years
Incorporated 19 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2026 (10 days ago)
Next confirmation dated 18 January 2027
Due by 1 February 2027 (1 year remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
Office 2, Floor 2 21 Knightsbridge
London
England
SW1X 7LY
England
Address changed on 7 Jan 2026 (21 days ago)
Previous address was Office 2, Floor 2, 21, Knightsbridge London SW1X 7LY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Dec 1964
Dr Chrisantha Nicholas Anthony Nonis
PSC • British • Lives in England • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mackwoods Ltd
George Llewellyn Thompson is a mutual person.
Active
Gateway Gardens (Block B) Management Limited
George Llewellyn Thompson is a mutual person.
Active
Daniel Thompson Ltd
George Llewellyn Thompson is a mutual person.
Active
Rent Easy Solutions Limited
George Llewellyn Thompson is a mutual person.
Active
Mackwoods Gourmet Food Ltd
Dr Chrisantha Nicholas Anthony Nonis is a mutual person.
Active
Guardian Trust Advisory Limited
George Llewellyn Thompson is a mutual person.
Active
Mackwood International Ltd
Dr Chrisantha Nicholas Anthony Nonis is a mutual person.
Active
Unified Clean Energy Solutions Limited
George Llewellyn Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£452.78K
Increased by £202.25K (+81%)
Total Liabilities
-£769.5K
Increased by £325.6K (+73%)
Net Assets
-£316.73K
Decreased by £123.35K (+64%)
Debt Ratio (%)
170%
Decreased by 7.24% (-4%)
Latest Activity
Confirmation Submitted
8 Days Ago on 20 Jan 2026
Registered Address Changed
21 Days Ago on 7 Jan 2026
Registered Address Changed
21 Days Ago on 7 Jan 2026
Registered Address Changed
21 Days Ago on 7 Jan 2026
Dr Chrisantha Nicholas Anthony Nonis Details Changed
27 Days Ago on 1 Jan 2026
Micro Accounts Submitted
3 Months Ago on 29 Oct 2025
Registered Address Changed
3 Months Ago on 16 Oct 2025
Registered Address Changed
3 Months Ago on 9 Oct 2025
Confirmation Submitted
11 Months Ago on 3 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 25 Oct 2024
Get Credit Report
Discover Mackwoods Tea Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 January 2026 with no updates
Submitted on 20 Jan 2026
Registered office address changed from Office 2, Floor 2, 21 Knightsbridge London SW1X 7LY England to Office 2, Floor 2 21 Knightsbridge London England SW1X 7LY on 7 January 2026
Submitted on 7 Jan 2026
Registered office address changed from Office 2, Floor 2 21 Knightsbridge London SW1X 7LY England to Office 2, Floor 2 21 Knightsbridge London England SW1X 7LY on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Dr Chrisantha Nicholas Anthony Nonis on 1 January 2026
Submitted on 7 Jan 2026
Registered office address changed from Office 2, Floor 2, 21, Knightsbridge London SW1X 7LY England to Office 2, Floor 2 21 Knightsbridge London England SW1X 7LY on 7 January 2026
Submitted on 7 Jan 2026
Micro company accounts made up to 31 January 2025
Submitted on 29 Oct 2025
Registered office address changed from Office 2, Floor 2 21 Knightsbridge London SW1X 7LY England to Office 2, Floor 2, 21, Knightsbridge London SW1X 7LY on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from Suite G Princes Court 88 Brompton Road London SW3 1ET England to Office 2, Floor 2 21 Knightsbridge London SW1X 7LY on 9 October 2025
Submitted on 9 Oct 2025
Certificate of change of name
Submitted on 28 May 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year