ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceased Trading 15324682 Ltd

Ceased Trading 15324682 Ltd is an active company incorporated on 3 December 2023 with the registered office located in London, Greater London. Ceased Trading 15324682 Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15324682
Private limited by guarantee without share capital
Age
2 years
Incorporated 3 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (2 months ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 102 days
Awaiting first accounts
For period ending 31 December 2024
Due by 3 September 2025 (3 months remaining)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 3 Oct 2025 (2 months ago)
Previous address was Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1968
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 07382758 Ltd
Kelley Zenz is a mutual person.
Active
CT 08305104 Limited
Kelley Zenz is a mutual person.
Active
F15549974 Ltd
Kelley Zenz is a mutual person.
Active
CT 15640034 Limited
Kelley Zenz is a mutual person.
Active
Ceased Trading 16067369 Ltd
Kelley Zenz is a mutual person.
Active
Financials
Ceased Trading 15324682 Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Oct 2025
Registered Address Changed
2 Months Ago on 3 Oct 2025
Ms Kelley Zenz Appointed
2 Months Ago on 30 Sep 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 30 Sep 2025
Matthew Heirene Resigned
2 Months Ago on 30 Sep 2025
Claire Elizabeth Heirene Resigned
2 Months Ago on 30 Sep 2025
Gavyn Derek Harris Resigned
2 Months Ago on 30 Sep 2025
Griffin Thomas Williams Resigned
2 Months Ago on 30 Sep 2025
H&E Comms Limited (PSC) Resigned
2 Months Ago on 30 Sep 2025
Alex Peter Davies Resigned
2 Months Ago on 19 Sep 2025
Get Credit Report
Discover Ceased Trading 15324682 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of H&E Comms Limited as a person with significant control on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Griffin Thomas Williams as a director on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Gavyn Derek Harris as a director on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Claire Elizabeth Heirene as a director on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Matthew Heirene as a director on 30 September 2025
Submitted on 3 Oct 2025
Registered office address changed from Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN Wales to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 October 2025
Submitted on 3 Oct 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 30 September 2025
Submitted on 3 Oct 2025
Appointment of Ms Kelley Zenz as a director on 30 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Certificate of change of name
Submitted on 3 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year