Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
75 Tufnell Park Road Limited
75 Tufnell Park Road Limited is an active company incorporated on 22 September 1982 with the registered office located in London, Greater London. 75 Tufnell Park Road Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
01666098
Private limited company
Age
43 years
Incorporated
22 September 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 September 2025
(1 month ago)
Next confirmation dated
17 September 2026
Due by
1 October 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
2 Aug
⟶
1 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
1 August 2025
Due by
1 May 2026
(5 months remaining)
Learn more about 75 Tufnell Park Road Limited
Contact
Update Details
Address
75 Tufnell Park Road
London
N7 0PS
England
Address changed on
11 May 2025
(6 months ago)
Previous address was
53 Rowantree Road Enfield EN2 8PN England
Companies in N7 0PS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Victor Adekunle Fanawopo
Director • Secretary • British • Lives in England • Born in Aug 1962 • Solicitor
Alba Virginia Martinez
Director • British • Lives in England • Born in Feb 1961
Julia Martin
Director • British • Lives in England • Born in Jul 1982
Rebecca Anne Clare Swindells
Director • British • Lives in England • Born in Feb 1974
Sarah Maria Lewczynski
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Akin Palmer LLP
Victor Adekunle Fanawopo is a mutual person.
Active
Governing Health & Safety Limited
Victor Adekunle Fanawopo is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
1 Aug 2024
For period
1 Aug
⟶
1 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.17K
Increased by £1.02K (+699%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.17K
Increased by £1.02K (+699%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Julia Martin Details Changed
2 Months Ago on 30 Aug 2025
Registered Address Changed
6 Months Ago on 11 May 2025
Micro Accounts Submitted
6 Months Ago on 1 May 2025
Sarah Maria Lewczynski Resigned
7 Months Ago on 23 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 9 Months Ago on 28 Jan 2024
Julia Martin Details Changed
1 Year 9 Months Ago on 27 Jan 2024
Ms Rebecca Anne Claire Swindells Details Changed
1 Year 9 Months Ago on 27 Jan 2024
Get Alerts
Get Credit Report
Discover 75 Tufnell Park Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 September 2025 with no updates
Submitted on 29 Sep 2025
Director's details changed for Julia Martin on 30 August 2025
Submitted on 30 Aug 2025
Registered office address changed from 53 Rowantree Road Enfield EN2 8PN England to 75 Tufnell Park Road London N7 0PS on 11 May 2025
Submitted on 11 May 2025
Micro company accounts made up to 1 August 2024
Submitted on 1 May 2025
Termination of appointment of Sarah Maria Lewczynski as a secretary on 23 March 2025
Submitted on 1 May 2025
Confirmation statement made on 17 September 2024 with no updates
Submitted on 30 Sep 2024
Micro company accounts made up to 1 August 2023
Submitted on 1 May 2024
Director's details changed for Ms Rebecca Anne Claire Swindells on 27 January 2024
Submitted on 28 Jan 2024
Registered office address changed from 53 Rowantree Road Enfield EN2 8PN England to 53 Rowantree Road Enfield EN2 8PN on 28 January 2024
Submitted on 28 Jan 2024
Director's details changed for Julia Martin on 27 January 2024
Submitted on 28 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs