ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrious Lon 30 Crown Ltd

Industrious Lon 30 Crown Ltd is an active company incorporated on 4 January 2023 with the registered office located in Bristol, Bristol. Industrious Lon 30 Crown Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14570241
Private limited company
Age
2 years 10 months
Incorporated 4 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 January 2025 (10 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5th Floor Halo
Counterslip
Bristol
BS1 6AJ
United Kingdom
Address changed on 11 Apr 2023 (2 years 7 months ago)
Previous address was 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Executive • American • Lives in United States • Born in Nov 1981
Director • American • Lives in United States • Born in Feb 1982
Director • British • Lives in UK • Born in Sep 1987
Industrious UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Industrious UK Holdings Ltd
Jamie John Hodari, Justin David Stewart, and 2 more are mutual people.
Active
Industrious Man Landmark 1 Oxford Street Ltd
Jamie John Hodari, Justin David Stewart, and 2 more are mutual people.
Active
Industrious Lon 70 St. Mary's Axe. Ltd
Jamie John Hodari, Justin David Stewart, and 2 more are mutual people.
Active
Industrious UK Operations Ltd
Jamie John Hodari, Justin David Stewart, and 2 more are mutual people.
Active
Industrious Lon 77 Coleman Street Ltd
Jamie John Hodari, Justin David Stewart, and 2 more are mutual people.
Active
Industrious 131 Finsbury Pavement Ltd
Jamie John Hodari, Justin David Stewart, and 2 more are mutual people.
Active
245 Hammersmith London HN Limited
Justin David Stewart, Jamie John Hodari, and 1 more are mutual people.
Active
24 Mount Street Manchester HN Limited
Justin David Stewart, Jamie John Hodari, and 1 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
£131.41K
Increased by £131.41K (%)
Turnover
£823K
Increased by £823K (%)
Employees
2
Increased by 2 (%)
Total Assets
£2.36M
Increased by £2.36M (+235760500%)
Total Liabilities
-£2.39M
Increased by £2.39M (%)
Net Assets
-£34.91K
Decreased by £34.91K (-3491400%)
Debt Ratio (%)
101%
Increased by 101.48% (%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 3 Oct 2025
Thomas Leo Redmayne Appointed
1 Month Ago on 30 Sep 2025
Jamie John Hodari Details Changed
3 Months Ago on 24 Jul 2025
Mr Justin David Stewart Details Changed
3 Months Ago on 24 Jul 2025
Small Accounts Submitted
8 Months Ago on 10 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Industrious Uk Holdings Ltd (PSC) Details Changed
2 Years 7 Months Ago on 11 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 11 Apr 2023
Accounting Period Shortened
2 Years 10 Months Ago on 10 Jan 2023
Get Credit Report
Discover Industrious Lon 30 Crown Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Thomas Leo Redmayne as a director on 30 September 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Justin David Stewart on 24 July 2025
Submitted on 24 Jul 2025
Director's details changed for Jamie John Hodari on 24 July 2025
Submitted on 24 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 10 Mar 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 13 Jan 2025
Certificate of change of name
Submitted on 24 Apr 2024
Confirmation statement made on 3 January 2024 with updates
Submitted on 5 Jan 2024
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
Submitted on 11 Apr 2023
Change of details for Industrious Uk Holdings Ltd as a person with significant control on 11 April 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year