Locked contact intelligence
Contact Details & Ownership
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Company profile
liquidation • ltd • Brook House Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GD
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
£131,808
Equity
-£56,072
Total liabilities
£187,880
Cash in bank
£0
Quick comparison from the latest filed period.
2022-01-31
Equity
-£24.44k
-77.25%Cash in bank
+£0.00
0%Total assets
+£29.17k
+28.41%Total liabilities
-£53.60k
-39.92%Multi-year view of the main balance sheet lines.
| Year | Net Assets | Total Assets | Total Liabilities |
|---|---|---|---|
| 2021 | -£31,635 | £102,643 | -£134,278 |
| 2022 | -£56,072 | £131,808 | -£187,880 |
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 Registered Office Address | 11 Apr 2025 | 1 Year |
| Accounts Submitted | 21 Mar 2025 | 1 Year |
| Confirmation Statement Submitted | 21 Mar 2025 | 1 Year |
| Change of Date Of Creation | 21 Mar 2025 | 1 Year |
| Change of Has Insolvency History | 21 Mar 2025 | 1 Year |
| Change of Jurisdiction | 21 Mar 2025 | 1 Year |
| Change of Registered Office Address | 21 Mar 2025 | 1 Year |
| Change of Type | 21 Mar 2025 | 1 Year |
| JEFFERIES, Ryan John Resigned | 26 Nov 2020 | 5 Years |
| JEFFERIES, Ryan John Appointed | 15 Jul 2020 | 5 Years |
| ASHBEE, Luke Dean Appointed | 29 Aug 2018 | 7 Years |
Public filing documents and direct PDF links where available.
| Description | Date | Document |
|---|---|---|
| liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date | 2026-01-29 | Open PDF |
| change-registered-office-address-company-with-date-old-address-new-address | 2025-04-10 | Open PDF |
| change-registered-office-address-company-with-date-old-address-new-address | 2025-03-21 | Open PDF |
| liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date | 2024-12-11 | Open PDF |
| change-registered-office-address-company-with-date-old-address-new-address | 2023-12-14 | Open PDF |
| liquidation-voluntary-statement-of-affairs | 2023-12-09 | Open PDF |
| liquidation-voluntary-appointment-of-liquidator | 2023-12-09 | Open PDF |
| resolution | 2023-12-09 | Open PDF |
| accounts-with-accounts-type-micro-entity | 2023-04-19 | Open PDF |
| gazette-filings-brought-up-to-date | 2023-04-19 | Open PDF |
| confirmation-statement-with-updates | 2023-04-18 | Open PDF |
| gazette-notice-compulsory | 2023-04-04 | Open PDF |