Back to search

Company profile

TOTAL DECORATING SOLUTIONS LTD

active • ltd • 2c Mews Cottage 147 All Saints Road, Newmarket, Suffolk, CB8 8HH

Company no.07214692Officers6Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
07214692
Company Status
active
Type
ltd
Date Of Creation
2010-04-07
Registered Office
2c Mews Cottage 147 All Saints Road, Newmarket, Suffolk, CB8 8HH
Sic Codes
painting

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

Total assets

£706,000

Equity

£624,000

Total liabilities

£122,000

Cash in bank

£68,000

Year-on-year movement

Quick comparison from the latest filed period.

2024-10-30

Equity

+£453.49k

+347.48%

Cash in bank

+£48.00k

+240.00%

Total assets

+£554.10k

+364.78%

Total liabilities

-£100.61k

-470.36%

Financial trend

Multi-year view of the main balance sheet lines.

Net Assets
Total Assets
Total Liabilities
2021202220232024

Latest snapshot

Financial year2024
Statement date2024-10-30
Trade debtors£0
Trade creditors£0
Fixed assets£500,000
Current assets£206,000
YearNet AssetsTotal AssetsTotal Liabilities
2021£66,391£188,836-£122,445
2022£1,421£183,110-£181,689
2023£170,510£151,900-£21,390
2024£624,000£706,000-£122,000

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
KOSTADINOV, Dobrev Dobromir Resigned10 Oct 20257 Months
ILIEV, Seriev Ivan Appointed10 Oct 20257 Months
SARIEV, Ivan Iliev Resigned3 Oct 20257 Months
KOSTADINOV, Dobrev Dobromir Appointed3 Oct 20257 Months
Accounts Submitted11 Aug 20259 Months
SARIEV, Ivan Iliev Appointed23 Jul 20259 Months
DOBREV, Dobromir Kostadinov Resigned22 Jul 20259 Months
FINNERAN, Stephen Bernard Resigned12 Mar 20251 Year
DOBREV, Dobromir Kostadinov Appointed12 Mar 20251 Year
Confirmation Statement Submitted3 Mar 20251 Year
BROAD, Andrew Arthur Resigned21 Feb 20251 Year
Accounts Submitted10 May 20242 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
notification-of-a-person-with-significant-control2025-10-23Open PDF
appoint-person-director-company-with-name-date2025-10-23Open PDF
termination-director-company-with-name-termination-date2025-10-23Open PDF
cessation-of-a-person-with-significant-control2025-10-23Open PDF
appoint-person-director-company-with-name-date2025-10-16Open PDF
termination-director-company-with-name-termination-date2025-10-16Open PDF
notification-of-a-person-with-significant-control2025-10-16Open PDF
cessation-of-a-person-with-significant-control2025-10-16Open PDF
accounts-with-accounts-type-unaudited-abridged2025-08-11Open PDF
termination-director-company-with-name-termination-date2025-07-24Open PDF
cessation-of-a-person-with-significant-control2025-07-24Open PDF
notification-of-a-person-with-significant-control2025-07-24Open PDF