ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P15543007 Ltd

P15543007 Ltd is an active company incorporated on 6 March 2024 with the registered office located in London, Greater London. P15543007 Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15543007
Private limited company
Age
1 year 9 months
Incorporated 6 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (2 months ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 31 March 2025
Due by 6 December 2025 (7 days remaining)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 15 Sep 2025 (2 months ago)
Previous address was Ground Floor 65 Egham High Street Egham Surrey TW20 9EY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Business Person • American • Lives in United States • Born in May 2009
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
No mutual companies found
Financials
P15543007 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 15 Sep 2025
Registered Address Changed
2 Months Ago on 15 Sep 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 15 Sep 2025
Iain Edward Thomas St John (PSC) Resigned
2 Months Ago on 15 Sep 2025
Katrina Maria Brewster Resigned
2 Months Ago on 15 Sep 2025
Ms Carissa Anne Davis Appointed
2 Months Ago on 15 Sep 2025
Confirmation Submitted
9 Months Ago on 5 Mar 2025
Tourmaline Black Limited Resigned
10 Months Ago on 27 Jan 2025
Tourmaline Black Limited Details Changed
10 Months Ago on 22 Jan 2025
Lee Bamber Resigned
11 Months Ago on 9 Jan 2025
Name changed from Paleopraxis Ltd
6 Months Ago on 3 Jun 2025
Get Credit Report
Discover P15543007 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Carissa Anne Davis as a director on 15 September 2025
Submitted on 15 Sep 2025
Termination of appointment of Katrina Maria Brewster as a director on 15 September 2025
Submitted on 15 Sep 2025
Cessation of Iain Edward Thomas St John as a person with significant control on 15 September 2025
Submitted on 15 Sep 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 15 September 2025 with updates
Submitted on 15 Sep 2025
Registered office address changed from Ground Floor 65 Egham High Street Egham Surrey TW20 9EY United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 15 September 2025
Submitted on 15 Sep 2025
Certificate of change of name
Submitted on 15 Sep 2025
Certificate of change of name
Submitted on 3 Jun 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 5 Mar 2025
Termination of appointment of Tourmaline Black Limited as a director on 27 January 2025
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year