Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fifty One Holdings Ltd
Fifty One Holdings Ltd is an active company incorporated on 23 October 2023 with the registered office located in Tavistock, Devon. Fifty One Holdings Ltd was registered 2 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15227253
Private limited company
Age
2 years
Incorporated
23 October 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 April 2025
(7 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
23 Oct
⟶
31 Dec 2024
(1 year 2 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Fifty One Holdings Ltd
Contact
Update Details
Address
51 Chollacott Close
Tavistock
PL19 9BW
England
Address changed on
16 Jan 2025
(9 months ago)
Previous address was
C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
Companies in PL19 9BW
Telephone
Unreported
Email
Unreported
Website
Dukesculinaryservice.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Melissa Jayne Renshaw
Director • British • Lives in UK • Born in Dec 1973
Simon Mark Renshaw
Director • British • Lives in UK • Born in Jul 1975
Mr Simon Mark Renshaw
PSC • British • Lives in UK • Born in Jul 1975
Melissa Jayne Renshaw
PSC • British • Lives in UK • Born in Dec 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dukes Catering Ltd
Simon Mark Renshaw and Melissa Jayne Renshaw are mutual people.
Active
Harewood Enterprises Limited
Simon Mark Renshaw is a mutual person.
Active
One Fifty One Limited
Simon Mark Renshaw is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Oct
⟶
31 Dec 2024
Traded for
14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£200
Total Liabilities
£0
Net Assets
£200
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Accounting Period Extended
9 Months Ago on 27 Jan 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Mr Simon Mark Renshaw (PSC) Details Changed
1 Year 7 Months Ago on 9 Apr 2024
Incorporated
2 Years Ago on 23 Oct 2023
Get Alerts
Get Credit Report
Discover Fifty One Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 24 Apr 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 22 Apr 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 27 Jan 2025
Registered office address changed from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 51 Chollacott Close Tavistock PL19 9BW on 16 January 2025
Submitted on 16 Jan 2025
Registered office address changed from 51 Chollacott Close Tavistock PL19 9BW England to 51 Chollacott Close Tavistock PL19 9BW on 16 January 2025
Submitted on 16 Jan 2025
Statement of capital following an allotment of shares on 28 August 2024
Submitted on 10 Sep 2024
Resolutions
Submitted on 10 Sep 2024
Change of details for Mr Simon Mark Renshaw as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 9 Apr 2024
Incorporation
Submitted on 23 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs