ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

101 Tankerton Ltd

101 Tankerton Ltd is an active company incorporated on 15 March 2022 with the registered office located in Whitstable, Kent. 101 Tankerton Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13978180
Private limited company
Age
3 years
Incorporated 15 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (4 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
England
Address changed on 10 Jun 2022 (3 years ago)
Previous address was 12 st. Annes Road Whitstable CT5 2DW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Nov 1947
Director • British • Lives in England • Born in Feb 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robin Court 08 Limited
Mrs Jodie Helen Cappelletti is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.99K
Decreased by £631 (-24%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£472.72K
Decreased by £1.27K (-0%)
Total Liabilities
-£517.77K
Decreased by £8.37K (-2%)
Net Assets
-£45.06K
Increased by £7.1K (-14%)
Debt Ratio (%)
110%
Decreased by 1.47% (-1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Full Accounts Submitted
2 Years 3 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 6 Jun 2023
Mrs Jodie Helen Cappelletti (PSC) Details Changed
3 Years Ago on 6 Jun 2022
Mrs Jodie Helen Cappelletti (PSC) Details Changed
3 Years Ago on 6 Jun 2022
Mrs Jennifer Collins Details Changed
3 Years Ago on 6 Jun 2022
Mrs Jodie Helen Cappelletti Details Changed
3 Years Ago on 6 Jun 2022
Get Credit Report
Discover 101 Tankerton Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Apr 2025
Confirmation statement made on 6 June 2024 with updates
Submitted on 6 Jun 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Jul 2023
Confirmation statement made on 6 June 2023 with updates
Submitted on 6 Jun 2023
Change of details for Mrs Jodie Helen Cappelletti as a person with significant control on 6 June 2022
Submitted on 13 Jun 2022
Confirmation statement made on 6 June 2022 with updates
Submitted on 10 Jun 2022
Registered office address changed from 12 st. Annes Road Whitstable CT5 2DW England to 99 Canterbury Road Whitstable Kent CT5 4HG on 10 June 2022
Submitted on 10 Jun 2022
Director's details changed for Mr Jack Arthur Collins on 6 June 2022
Submitted on 10 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year