Saltwater 60 Pentire Ltd

DataGardener
live
Micro

Saltwater 60 Pentire Ltd

07027568Private Limited With Share Capital

The City Foundry,, 10 Princes St,, Truro, TR12ES
Incorporated

23/09/2009

Company Age

16 years

Directors

3

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Saltwater 60 Pentire Ltd (07027568) is a private limited with share capital incorporated on 23/09/2009 (16 years old) and registered in truro, TR12ES. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/09/2009
TR12ES

Financial Overview

Total Assets

£54.9K

Liabilities

£45.2K

Net Assets

£9.8K

Turnover

£2.5K

Cash

£1.7K

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2017
Resolution
Category:Resolution
Date:04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Incorporation Company
Category:Incorporation
Date:23-09-2009

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date05/07/2025
Latest Accounts31/01/2025

Trading Addresses

The City Foundry,, 10 Princes St,, Truro, Cornwall Tr1 2Es, TR12ESRegistered

Contact

The City Foundry,, 10 Princes St,, Truro, TR12ES