ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ad Piccadilly Ltd

Ad Piccadilly Ltd is an active company incorporated on 4 April 2022 with the registered office located in Bristol, Gloucestershire. Ad Piccadilly Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14021503
Private limited company
Age
3 years
Incorporated 4 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Stanway House Almondsbury Business Centre
Woodlands
Bristol
BS32 4QH
England
Address changed on 1 Oct 2024 (11 months ago)
Previous address was 17 Queen Street Mayfair London W1J 5PH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1989
Miss Victoria Jane Sheppard
PSC • British • Lives in England • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
V & A Hospitality Ltd
Victoria Jane Sheppard is a mutual person.
Active
Puffin & Family Gin Ltd
Victoria Jane Sheppard is a mutual person.
Active
Spirit Sisters Limited
Victoria Jane Sheppard is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£475
Decreased by £90.77K (-99%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 4 (+24%)
Total Assets
£496.09K
Increased by £94.76K (+24%)
Total Liabilities
-£367.21K
Decreased by £171.37K (-32%)
Net Assets
£128.88K
Increased by £266.13K (-194%)
Debt Ratio (%)
74%
Decreased by 60.18% (-45%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 29 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Miss Victoria Jane Sheppard Details Changed
11 Months Ago on 1 Oct 2024
Mr Tristram Hillier (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Miss Victoria Jane Sheppard (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 8 Jul 2023
Tristram Hillier (PSC) Resigned
3 Years Ago on 1 Jun 2022
Get Credit Report
Discover Ad Piccadilly Ltd'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 29 Jan 2025
Cessation of Tristram Hillier as a person with significant control on 1 June 2022
Submitted on 14 Nov 2024
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Change of details for Miss Victoria Jane Sheppard as a person with significant control on 1 October 2024
Submitted on 1 Oct 2024
Change of details for Mr Tristram Hillier as a person with significant control on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Miss Victoria Jane Sheppard on 1 October 2024
Submitted on 1 Oct 2024
Registered office address changed from 17 Queen Street Mayfair London W1J 5PH England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 1 October 2024
Submitted on 1 Oct 2024
Confirmation statement made on 3 April 2024 with updates
Submitted on 17 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 7 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 8 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year