63k Limited

DataGardener
live
Micro

63k Limited

09627564Private Limited With Share Capital

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ
Incorporated

08/06/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

63k Limited (09627564) is a private limited with share capital incorporated on 08/06/2015 (10 years old) and registered in london, N32SZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 08/06/2015
N32SZ
1 employees

Financial Overview

Total Assets

£109.0K

Liabilities

£141.3K

Net Assets

£-32.3K

Cash

£6.4K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Incorporation Company
Category:Incorporation
Date:08-06-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Bank House, 81 St Judes Road, Egham, Surrey, TW200DF
Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2Sz, N32SZRegistered

Related Companies

1

Contact

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ