ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT 13968202 Limited

CT 13968202 Limited is an active company incorporated on 10 March 2022 with the registered office located in London, Greater London. CT 13968202 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13968202
Private limited company
Age
3 years
Incorporated 10 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 64 days
Dated 7 November 2024 (1 year 2 months ago)
Next confirmation dated 7 November 2025
Was due on 21 November 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Was due on 31 December 2025 (24 days ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 1-2 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.79K
Increased by £1.13K (+43%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£177.11K
Increased by £171.82K (+3249%)
Total Liabilities
-£212.36K
Increased by £170.04K (+402%)
Net Assets
-£35.25K
Increased by £1.78K (-5%)
Debt Ratio (%)
120%
Decreased by 680.43% (-85%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Dec 2025
American Asset Holdings Llc Appointed
1 Month Ago on 17 Dec 2025
American Asset Holdings, Llc (PSC) Appointed
1 Month Ago on 17 Dec 2025
Lms Investment Holdings Ltd (PSC) Resigned
1 Month Ago on 17 Dec 2025
Gary Best Resigned
1 Month Ago on 17 Dec 2025
Scott David Birley Resigned
1 Year 1 Month Ago on 1 Dec 2024
Lee Travis Jacques Resigned
1 Year 1 Month Ago on 1 Dec 2024
Matthew Jakeman Resigned
1 Year 1 Month Ago on 1 Dec 2024
Mr Gary Best Appointed
1 Year 1 Month Ago on 1 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Nov 2024
Get Credit Report
Discover CT 13968202 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 18 Dec 2025
Registered office address changed from 1-2 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Gary Best as a director on 17 December 2025
Submitted on 18 Dec 2025
Cessation of Lms Investment Holdings Ltd as a person with significant control on 17 December 2025
Submitted on 18 Dec 2025
Notification of American Asset Holdings, Llc as a person with significant control on 17 December 2025
Submitted on 18 Dec 2025
Appointment of American Asset Holdings Llc as a director on 17 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Scott David Birley as a director on 1 December 2024
Submitted on 23 Jul 2025
Termination of appointment of Lee Travis Jacques as a director on 1 December 2024
Submitted on 22 Jul 2025
Termination of appointment of Matthew Jakeman as a director on 1 December 2024
Submitted on 22 Jul 2025
Appointment of Mr Gary Best as a director on 1 December 2024
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year