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
Forty Eight Anson Road Limited
Forty Eight Anson Road Limited is an active company incorporated on 22 April 1983 with the registered office located in London, Greater London. Forty Eight Anson Road Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01717612
Private limited company
Age
42 years
Incorporated
22 April 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 March 2025
(8 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Forty Eight Anson Road Limited
Contact
Update Details
Address
48 Anson Road
London
N7 0AB
England
Address changed on
1 Apr 2024
(1 year 7 months ago)
Previous address was
85-87 Bayham Street London NW1 0AG England
Companies in N7 0AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Sara Trezzi
Director • Secretary • Italian • Lives in UK • Born in Mar 1978
Lara Roman Castellanos
Director • Spanish • Lives in England • Born in Feb 1992
Catherine Hall
Director • British • Lives in UK • Born in Jul 1973
David Whelan
Director • Journalist • British • Lives in UK • Born in Sep 1988
Richard Tanburn
Director • British • Lives in England • Born in Oct 1993
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
Gathering Dreams Limited
Sara Trezzi is a mutual person.
Active
Ai PH Holdings Ltd
Niall John Rajan Singh Paulin is a mutual person.
Active
GD Capital Investments Ltd
Sara Trezzi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£172.43K
Same as previous period
Total Liabilities
-£175.1K
Increased by £100 (0%)
Net Assets
-£2.67K
Decreased by £100 (+4%)
Debt Ratio (%)
102%
Increased by 0.06% (0%)
See 10 Year Full Financials
Latest Activity
Mr Thomas James Sampson Appointed
29 Days Ago on 10 Oct 2025
David Whelan Resigned
29 Days Ago on 10 Oct 2025
Micro Accounts Submitted
1 Month Ago on 3 Oct 2025
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Duncan Andrew Jenkins Resigned
11 Months Ago on 20 Nov 2024
Ms Lara Roman Castellanos Appointed
11 Months Ago on 20 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
Sara Trezzi Resigned
1 Year 2 Months Ago on 1 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Forty Eight Anson 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
Termination of appointment of David Whelan as a director on 10 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Thomas James Sampson as a director on 10 October 2025
Submitted on 17 Oct 2025
Micro company accounts made up to 31 March 2025
Submitted on 3 Oct 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 8 Apr 2025
Appointment of Ms Lara Roman Castellanos as a director on 20 November 2024
Submitted on 25 Nov 2024
Termination of appointment of Duncan Andrew Jenkins as a director on 20 November 2024
Submitted on 25 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 7 Oct 2024
Termination of appointment of Sara Trezzi as a secretary on 1 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 6 March 2024 with no updates
Submitted on 11 Apr 2024
Registered office address changed from 85-87 Bayham Street London NW1 0AG England to 48 Anson Road London N7 0AB on 1 April 2024
Submitted on 1 Apr 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