ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

High House Opco Limited

High House Opco Limited is an active company incorporated on 9 September 2022 with the registered office located in London, Greater London. High House Opco Limited was registered 3 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
14348162
Private limited company
Age
3 years
Incorporated 9 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (1 month ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (11 months remaining)
Last change occurred 1 month 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
Capital Tower
91 Waterloo Road
London
SE1 8RT
England
Address changed on 27 Jun 2024 (1 year 3 months ago)
Previous address was New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1993
Director • British • Lives in England • Born in Mar 1982
High House Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
High House Weddings Limited
James Matthews and Luke Stephen Tonks are mutual people.
Active
Copdock Hall Ltd
James Matthews and Luke Stephen Tonks are mutual people.
Active
High House Propco Ltd
James Matthews and Luke Stephen Tonks are mutual people.
Active
High House Holdco Limited
James Matthews and Luke Stephen Tonks are mutual people.
Active
Copdock Hall Holdco Limited
James Matthews and Luke Stephen Tonks are mutual people.
Active
Copdock Hall Opco Ltd
James Matthews and Luke Stephen Tonks are mutual people.
Active
Copdock Hall Propco Ltd
James Matthews and Luke Stephen Tonks are mutual people.
Active
Stramongate Trustees Limited
Luke Stephen Tonks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£282K
Increased by £281.9K (+281900%)
Turnover
£36K
Increased by £36K (%)
Employees
1
Increased by 1 (%)
Total Assets
£832K
Increased by £831.9K (+831900%)
Total Liabilities
-£936K
Increased by £936K (%)
Net Assets
-£104K
Decreased by £104.1K (-104100%)
Debt Ratio (%)
113%
Increased by 112.5% (%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Subsidiary Accounts Submitted
1 Month Ago on 11 Sep 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
High House Holdco Limited (PSC) Details Changed
1 Year 3 Months Ago on 27 Jun 2024
Mr Luke Stephen Tonks Details Changed
1 Year 3 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 27 Jun 2024
Mr James Matthews Details Changed
1 Year 3 Months Ago on 27 Jun 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
Mr Luke Stephen Tonks Details Changed
1 Year 9 Months Ago on 20 Jan 2024
Get Credit Report
Discover High House Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with updates
Submitted on 15 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Sep 2025
Director's details changed for Mr Luke Stephen Tonks on 20 January 2024
Submitted on 31 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 8 September 2024 with updates
Submitted on 9 Sep 2024
Director's details changed for Mr James Matthews on 27 June 2024
Submitted on 27 Jun 2024
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year