ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Square Feet Holdings Ltd

Square Feet Holdings Ltd is an active company incorporated on 24 September 2024 with the registered office located in Bishops Stortford, Hertfordshire. Square Feet Holdings Ltd was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15974616
Private limited company
Age
1 year 2 months
Incorporated 24 September 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (2 months ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 September 2025
Due by 24 June 2026 (6 months remaining)
Address
81 Plaw Hatch Close
Bishop's Stortford
CM23 5BN
England
Address changed on 25 Oct 2024 (1 year 1 month ago)
Previous address was 6 Lime Tree Walk Sevenoaks TN13 1YH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in UK • Born in Oct 1978
Mr Christopher Shipston Hughman
PSC • English • Lives in UK • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red House Farm Retreats Ltd
Christopher Shipston Hughman is a mutual person.
Active
Bold As Brass Events Limited
Christopher Shipston Hughman is a mutual person.
Dissolved
Financials
Square Feet Holdings 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
Christopher Hughman (PSC) Appointed
1 Month Ago on 28 Oct 2025
Anthony John Wilsher (PSC) Resigned
1 Month Ago on 28 Oct 2025
Anthony John Wilsher Resigned
1 Month Ago on 28 Oct 2025
Mr Christopher Shipston Hughman Appointed
1 Month Ago on 17 Oct 2025
Confirmation Submitted
2 Months Ago on 24 Sep 2025
Anthony Wilsher (PSC) Appointed
2 Months Ago on 23 Sep 2025
Rhys Thomas Clark Cheeseman (PSC) Resigned
2 Months Ago on 23 Sep 2025
Registered Address Changed
1 Year 1 Month Ago on 25 Oct 2024
Mr Anthony John Wilsher Appointed
1 Year 1 Month Ago on 23 Oct 2024
Rhys Thomas Clark Cheeseman Resigned
1 Year 1 Month Ago on 23 Oct 2024
Name changed from Martyns Law Ministry Ltd
1 Year 2 Months Ago on 24 Sep 2024
Get Credit Report
Discover Square Feet Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Christopher Hughman as a person with significant control on 28 October 2025
Submitted on 29 Oct 2025
Cessation of Anthony John Wilsher as a person with significant control on 28 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Anthony John Wilsher as a director on 28 October 2025
Submitted on 29 Oct 2025
Appointment of Mr Christopher Shipston Hughman as a director on 17 October 2025
Submitted on 17 Oct 2025
Certificate of change of name
Submitted on 3 Oct 2025
Notification of Anthony Wilsher as a person with significant control on 23 September 2025
Submitted on 24 Sep 2025
Cessation of Rhys Thomas Clark Cheeseman as a person with significant control on 23 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 23 September 2025 with updates
Submitted on 24 Sep 2025
Appointment of Mr Anthony John Wilsher as a director on 23 October 2024
Submitted on 25 Oct 2024
Registered office address changed from 6 Lime Tree Walk Sevenoaks TN13 1YH England to 81 Plaw Hatch Close Bishop's Stortford CM23 5BN on 25 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year