ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fizzy Bermondsey Newco 3 Limited

Fizzy Bermondsey Newco 3 Limited is an active company incorporated on 27 July 2022 with the registered office located in London, City of London. Fizzy Bermondsey Newco 3 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14260346
Private limited company
Age
3 years
Incorporated 27 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (2 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 20 Nov 2024 (11 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Fizzy Development LLP
PSC • PSC
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Jun 1990
Director • British • Lives in UK • Born in Jun 1985
Director • Mexican • Lives in Spain • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fizzy Bermondsey Landco Limited
Frederick John Muirhead, Daniel Robert Thompson, and 6 more are mutual people.
Active
The Mill Newco Limited
Daniel Robert Thompson, Mary Catherine Craddock, and 6 more are mutual people.
Active
Fizzy Bermondsey Landco (Building U) Limited
Frederick John Muirhead, Daniel Robert Thompson, and 6 more are mutual people.
Active
Fizzy Battersea Newco 2 Limited
Daniel Robert Thompson, Mary Catherine Craddock, and 5 more are mutual people.
Active
Fizzy Development Topco Limited
Mary Catherine Craddock, Isabel Rose Peacock, and 5 more are mutual people.
Active
Lansdowne Newco Limited
Frederick John Muirhead, Daniel Robert Thompson, and 5 more are mutual people.
Active
Staines Newco Limited
Daniel Robert Thompson, Mary Catherine Craddock, and 5 more are mutual people.
Active
Greenford B4 Nominee Limited
Frederick John Muirhead, Angela Marie Russell, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
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
£25.6K
Decreased by £14.75K (-37%)
Total Liabilities
-£11.92K
Increased by £11.92K (%)
Net Assets
£13.67K
Decreased by £26.67K (-66%)
Debt Ratio (%)
47%
Increased by 46.58% (%)
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 27 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Ms Mary Catherine Craddock Appointed
2 Months Ago on 30 Jul 2025
Yareli Alcantara Sedas Resigned
2 Months Ago on 30 Jul 2025
Registered Address Changed
11 Months Ago on 20 Nov 2024
Fizzy Development Llp (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Ms Yareli Alcantara Sedas Details Changed
11 Months Ago on 4 Nov 2024
Mr Frederick John Muirhead Details Changed
11 Months Ago on 4 Nov 2024
Mr Frederick John Muirhead Details Changed
11 Months Ago on 4 Nov 2024
Get Credit Report
Discover Fizzy Bermondsey Newco 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 27 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 27 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 Sep 2025
Confirmation statement made on 26 July 2025 with updates
Submitted on 8 Aug 2025
Appointment of Ms Mary Catherine Craddock as a director on 30 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Yareli Alcantara Sedas as a director on 30 July 2025
Submitted on 1 Aug 2025
Statement of capital following an allotment of shares on 15 May 2025
Submitted on 24 Jul 2025
Resolutions
Submitted on 11 Jun 2025
Solvency Statement dated 16/03/25
Submitted on 11 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year