Locked contact intelligence
Contact Details & Ownership
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Company profile
active • ltd • 70 Charlotte Street, London, W1T 4QG, England
Core operating details surfaced from the public profile endpoint.
A cleaner view of the latest filing, balance sheet movement, and multi-year trend.
Total assets
£3,165
Equity
£359,146
Total liabilities
£377,358
Cash in bank
£1,868
Quick comparison from the latest filed period.
2024-09-30
Equity
+£9.45k
+2.46%Cash in bank
+£566.00
+43.47%Total assets
-£82.00
-2.53%Total liabilities
+£9.53k
+2.46%Multi-year view of the main balance sheet lines.
| Year | Net Assets | Total Assets | Total Liabilities |
|---|---|---|---|
| 2021 | £361,755 | £548,044 | -£186,289 |
| 2022 | £361,820 | £15,395 | -£422,719 |
| 2023 | £358,194 | £3,247 | -£386,892 |
| 2024 | £359,146 | £3,165 | -£377,358 |
Available In The Full Platform
More company intelligence is available through your account, including premium data, deeper records, and advanced insight.
Locked contact intelligence
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Locked compliance screening
Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.
Locked financial insight
Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.
Locked filing intelligence
Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.
Recent company and officer updates, reshaped from the watchlist activity source for public profile use.
| Update | Date | Recency |
|---|---|---|
| Change of Company Status Detail | 29 Apr 2026 | 18 Days |
| Accounts Submitted | 13 Jun 2025 | 11 Months |
| Confirmation Statement Submitted | 13 May 2025 | 1 Year |
| Accounts Submitted | 21 May 2024 | 1 Year |
| HALL, Benjamin Appointed | 22 May 2023 | 2 Years |
| LEVY, Scott Resigned | 22 May 2023 | 2 Years |
| AKHTAR, Mohammad Resigned | 29 Jul 2011 | 14 Years |
| LEVY, Scott Appointed | 29 Jul 2011 | 14 Years |
| AKHTAR, Shahid Resigned | 29 Jul 2011 | 14 Years |
| DAVIES, Dunstana Adeshola Resigned | 17 Sep 2010 | 15 Years |
| WATERLOW SECRETARIES LIMITED Resigned | 17 Sep 2010 | 15 Years |
| AKHTAR, Mohammad Appointed | 17 Sep 2010 | 15 Years |
Public filing documents and direct PDF links where available.
| Description | Date | Document |
|---|---|---|
| gazette-notice-voluntary | 2026-05-05 | Open PDF |
| dissolution-application-strike-off-company | 2026-04-28 | Open PDF |
| accounts-with-accounts-type-total-exemption-full | 2025-06-13 | Open PDF |
| confirmation-statement-with-no-updates | 2025-05-13 | Open PDF |
| accounts-with-accounts-type-total-exemption-full | 2024-05-21 | Open PDF |
| confirmation-statement-with-no-updates | 2024-05-01 | Open PDF |
| appoint-person-director-company-with-name-date | 2024-02-12 | Open PDF |
| termination-secretary-company-with-name-termination-date | 2024-02-12 | Open PDF |
| termination-director-company-with-name-termination-date | 2024-02-12 | Open PDF |
| mortgage-satisfy-charge-full | 2023-10-06 | Open PDF |
| mortgage-satisfy-charge-full | 2023-10-06 | Open PDF |
| accounts-with-accounts-type-total-exemption-full | 2023-06-23 | Open PDF |