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
14/16 Mansfield Road Limited
14/16 Mansfield Road Limited is an active company incorporated on 30 January 1997 with the registered office located in Reading, Berkshire. 14/16 Mansfield Road Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03309997
Private limited company
Age
28 years
Incorporated
30 January 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(9 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(9 hours ago)
Learn more about 14/16 Mansfield Road Limited
Contact
Update Details
Address
Flat 2 16 Mansfield Road
Reading
RG1 6AJ
Same address for the past
28 years
Companies in RG1 6AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Mr Philip Edward Derek Woolfall
Director • PSC • Process Engineer • British • Lives in England • Born in Apr 1973
Naim Ahmed Shakir
Director • Secretary • Software Engineer • British • Lives in England • Born in Oct 1968
Anthonia Leslie Hollis
Director • Retired • British • Lives in England • Born in Jan 1966
Matthew John Waters
Director • Maintenance Electrician • British • Lives in England • Born in Feb 1995
Christabel Anne Saunders
Director • British • Lives in England • Born in Jul 1980
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
Bells & Whistles PR Limited
Christabel Anne Saunders is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£9.44K
Increased by £7.32K (+344%)
Employees
Unreported
Same as previous period
Total Assets
£4.24K
Increased by £96 (+2%)
Total Liabilities
-£4.14K
Increased by £96 (+2%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
98%
Increased by 0.05% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Naim Shakir Resigned
9 Months Ago on 1 Feb 2025
Mr Philip Edward Derek Woolfall (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Ms Christabel Anne Saunders Appointed
10 Months Ago on 9 Dec 2024
Ms Anthonia Leslie Hollis Appointed
10 Months Ago on 9 Dec 2024
Mr Matthew John Waters Appointed
10 Months Ago on 9 Dec 2024
Mr Naim Ahmed Shakir Appointed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Feb 2024
Full Accounts Submitted
1 Year 12 Months Ago on 3 Nov 2023
Get Alerts
Get Credit Report
Discover 14/16 Mansfield 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 30 January 2025 with no updates
Submitted on 10 Feb 2025
Termination of appointment of Naim Shakir as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Change of details for Mr Philip Edward Derek Woolfall as a person with significant control on 1 February 2025
Submitted on 6 Feb 2025
Appointment of Ms Christabel Anne Saunders as a director on 9 December 2024
Submitted on 17 Dec 2024
Appointment of Ms Anthonia Leslie Hollis as a director on 9 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Matthew John Waters as a director on 9 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Naim Ahmed Shakir as a director on 9 December 2024
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Confirmation statement made on 30 January 2024 with updates
Submitted on 10 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 3 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs