ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

8 And 9 George Street Limited

8 And 9 George Street Limited is an active company incorporated on 3 June 2024 with the registered office located in Bath, Somerset. 8 And 9 George Street Limited was registered 1 year 3 months ago.
Status
Active
Active since incorporation
Company No
15756942
Private limited company
Age
1 year 3 months
Incorporated 3 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (2 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 3 Jun31 Jul 2024 (1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Address
584 Wellsway
Bath
BA2 2UE
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1966
Director • British • Lives in UK • Born in May 1971
Corkage (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R J Knighting Holdings Ltd
Richard Jonathan Knighting is a mutual person.
Active
M A Grant Holdings Ltd
Martin Augustin Grant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 31 May31 Jul 2024
Traded for 2 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£20
Total Liabilities
£0
Net Assets
£20
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Jul 2025
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Accounting Period Shortened
3 Months Ago on 5 Jun 2025
Corkage (Holdings) Ltd (PSC) Details Changed
3 Months Ago on 2 Jun 2025
Richard Jonathan Knighting (PSC) Resigned
4 Months Ago on 28 May 2025
Martin Augustin Grant (PSC) Resigned
4 Months Ago on 28 May 2025
Mr Martin Augustin Grant Details Changed
4 Months Ago on 28 May 2025
Mr Martin Augustin Grant (PSC) Details Changed
4 Months Ago on 28 May 2025
Mr Marty Grant Details Changed
4 Months Ago on 28 May 2025
Corkage (Holdings) Ltd (PSC) Appointed
1 Year 3 Months Ago on 3 Jun 2024
Name changed from Bowden Hill Limited
1 Year 3 Months Ago on 3 Jun 2024
Get Credit Report
Discover 8 And 9 George Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 5 Jun 2025
Previous accounting period shortened from 30 June 2025 to 31 July 2024
Submitted on 5 Jun 2025
Change of details for Corkage (Holdings) Ltd as a person with significant control on 2 June 2025
Submitted on 3 Jun 2025
Notification of Corkage (Holdings) Ltd as a person with significant control on 3 June 2024
Submitted on 2 Jun 2025
Cessation of Martin Augustin Grant as a person with significant control on 28 May 2025
Submitted on 30 May 2025
Cessation of Richard Jonathan Knighting as a person with significant control on 28 May 2025
Submitted on 30 May 2025
Director's details changed for Mr Martin Augustin Grant on 28 May 2025
Submitted on 29 May 2025
Change of details for Mr Martin Augustin Grant as a person with significant control on 28 May 2025
Submitted on 29 May 2025
Change of details for Mr Marty Grant as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year