ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Oracle Ltd

Property Oracle Ltd is an active company incorporated on 26 June 2024 with the registered office located in , . Property Oracle Ltd was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15803338
Private limited company
Age
1 year 7 months
Incorporated 26 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (8 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 26 Jun30 Jun 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
19 Bowyer Grange
Gobowen
Oswestry
Shropshire
SY11 3FQ
United Kingdom
Address changed on 3 Oct 2024 (1 year 4 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in Jan 1984
Mrs Emma Louise Amaihe
PSC • British • Lives in UK • Born in Jan 1984
Mr Chidi Richmond Amaihe
PSC • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flexible Properties Ltd
Chidi Richmond Amaihe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£5.6K
Turnover
Unreported
Employees
Unreported
Total Assets
£165.21K
Total Liabilities
-£169.45K
Net Assets
-£4.24K
Debt Ratio (%)
103%
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Dec 2025
Confirmation Submitted
8 Months Ago on 10 Jun 2025
Mr Chidi Richmond Amaihe (PSC) Details Changed
9 Months Ago on 22 Apr 2025
Mr Chidi Richmond Amaihe Details Changed
9 Months Ago on 22 Apr 2025
Mrs Emma Louise Amaihe Details Changed
9 Months Ago on 22 Apr 2025
Mr Chidi Richmond Amaihe Details Changed
9 Months Ago on 22 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 3 Oct 2024
Mrs Emma Louise Amaihe (PSC) Details Changed
1 Year 6 Months Ago on 7 Aug 2024
Mr Chidi Richmond Amaihe (PSC) Details Changed
1 Year 6 Months Ago on 7 Aug 2024
Incorporated
1 Year 7 Months Ago on 26 Jun 2024
Get Credit Report
Discover Property Oracle Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 12 Dec 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 10 Jun 2025
Change of details for Mr Chidi Richmond Amaihe as a person with significant control on 22 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Chidi Richmond Amaihe on 22 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mrs Emma Louise Amaihe on 22 April 2025
Submitted on 22 Apr 2025
Secretary's details changed for Mr Chidi Richmond Amaihe on 22 April 2025
Submitted on 22 Apr 2025
Change of details for Mrs Emma Louise Amaihe as a person with significant control on 7 August 2024
Submitted on 22 Apr 2025
Change of details for Mr Chidi Richmond Amaihe as a person with significant control on 7 August 2024
Submitted on 22 Apr 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 19 Bowyer Grange Gobowen Oswestry Shropshire SY11 3FQ on 3 October 2024
Submitted on 3 Oct 2024
Incorporation
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year