ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

74-80 Salisbury Avenue Limited

74-80 Salisbury Avenue Limited is an active company incorporated on 14 December 2001 with the registered office located in Slough, Berkshire. 74-80 Salisbury Avenue Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04340161
Private limited company
Age
23 years
Incorporated 14 December 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
268 Bath Road Bath Road
Slough
SL1 4DX
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 4 Cordwallis Street Maidenhead Berkshire SL6 7BE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • PSC • Chartered Quantity Surveyor • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VJ Consult Limited
Mr Ajay Gandhi is a mutual person.
Active
Victory Investment Properties Ltd
Mr Ajay Gandhi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
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
£2.16K
Same as previous period
Total Liabilities
£0
Decreased by £334 (-100%)
Net Assets
£2.16K
Increased by £334 (+18%)
Debt Ratio (%)
0%
Decreased by 15.43% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 26 Sep 2025
Krzysztof Kalaowski Resigned
10 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
David Michael Axtell (PSC) Resigned
2 Years Ago on 2 Nov 2023
Ajay Gandhi (PSC) Appointed
2 Years Ago on 2 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Mr Ajay Gandhi Appointed
2 Years 1 Month Ago on 21 Sep 2023
Get Credit Report
Discover 74-80 Salisbury Avenue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Krzysztof Kalaowski as a secretary on 12 December 2024
Submitted on 27 Sep 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 26 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 26 Sep 2024
Registered office address changed from 4 Cordwallis Street Maidenhead Berkshire SL6 7BE to 268 Bath Road Bath Road Slough SL1 4DX on 26 September 2024
Submitted on 26 Sep 2024
Notification of Ajay Gandhi as a person with significant control on 2 November 2023
Submitted on 2 Nov 2023
Cessation of David Michael Axtell as a person with significant control on 2 November 2023
Submitted on 2 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 1 September 2023 with updates
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year