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
15 Whittingstall Road Limited
15 Whittingstall Road Limited is an active company incorporated on 23 August 1984 with the registered office located in London, Greater London. 15 Whittingstall Road Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01843139
Private limited company
Age
41 years
Incorporated
23 August 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(5 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(7 months remaining)
Last change occurred
6 years 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 15 Whittingstall Road Limited
Contact
Update Details
Address
7 Brecon Road
London
W6 8PY
England
Address changed on
1 Jun 2025
(5 months ago)
Previous address was
Magnum House 133 Half Moon Lane Herne Hill London SE24 9JY
Companies in W6 8PY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Nicola Caroline Sequeira
Director • Secretary • British • Lives in England • Born in Dec 1967 • MGT Consultant
Alice Elisabeth Curtis
Director • British • Lives in UK • Born in Mar 1961
Miranda Cooke
Director • British • Lives in England • Born in Jun 1963
Lucy Doble
Director • British • Lives in UK • Born in Sep 1981
PSC
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
Magnum Properties P.L.C
Nicola Caroline Sequeira is a mutual person.
Active
Dolphin Properties Limited
Nicola Caroline Sequeira is a mutual person.
Active
31-36 St. Olaf's Road Limited
Alice Elisabeth Curtis is a mutual person.
Active
25 Barclay Road RTM Limited
Miranda Cooke is a mutual person.
Active
Curtis Family Holdings Ltd
Alice Elisabeth Curtis is a mutual person.
Active
Curtis Family Partnership LLP
Alice Elisabeth Curtis 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
£12
Decreased by £454 (-97%)
Total Liabilities
£0
Decreased by £454 (-100%)
Net Assets
£12
Same as previous period
Debt Ratio (%)
0%
Decreased by 97.42% (-100%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
5 Months Ago on 1 Jun 2025
Confirmation Submitted
5 Months Ago on 1 Jun 2025
Registered Address Changed
5 Months Ago on 1 Jun 2025
Micro Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 Jun 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 Jun 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 12 Dec 2022
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Miss Lucy Webb Details Changed
4 Years Ago on 15 Jun 2021
Get Alerts
Get Credit Report
Discover 15 Whittingstall 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
Registered office address changed from Magnum House 133 Half Moon Lane Herne Hill London SE24 9JY to 7 Brecon Road London W6 8PY on 1 June 2025
Submitted on 1 Jun 2025
Micro company accounts made up to 31 March 2025
Submitted on 1 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 1 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 7 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 5 Jun 2023
Micro company accounts made up to 31 March 2022
Submitted on 12 Dec 2022
Director's details changed for Ms Miranda Cooke on 15 June 2022
Submitted on 15 Jun 2022
Director's details changed for Miss Lucy Webb on 15 June 2021
Submitted on 15 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs