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
7-13 Oxford Street Weston Super Mare Limited
7-13 Oxford Street Weston Super Mare Limited is an active company incorporated on 14 October 2003 with the registered office located in Weston-super-Mare, Somerset. 7-13 Oxford Street Weston Super Mare Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04932213
Private limited company
Age
22 years
Incorporated
14 October 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 October 2025
(1 month ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about 7-13 Oxford Street Weston Super Mare Limited
Contact
Update Details
Address
7-13 Oxford Street
Weston Super Mare
North Somerset
BS23 1TE
Same address for the past
22 years
Companies in BS23 1TE
Telephone
Unreported
Email
Unreported
Website
Powellslaw.com
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Roberta ANN Ferrari
Director • British • Lives in UK • Born in Mar 1962
Glyn Stephen Evans
Director • British • Lives in UK • Born in Jun 1958
Paul Roger Addison
Director • British • Lives in UK • Born in May 1962
Ian David Shipton
Director • British • Lives in UK • Born in Jan 1955
Thomas Richard Hart
Secretary • British
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.4K
Increased by £2.11K (+14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£492.4K
Increased by £2.11K (0%)
Total Liabilities
-£156.04K
Increased by £357 (0%)
Net Assets
£336.36K
Increased by £1.76K (+1%)
Debt Ratio (%)
32%
Decreased by 0.06% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 16 Oct 2025
Full Accounts Submitted
2 Months Ago on 8 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Aug 2024
Paul Roger Addison Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 18 Jul 2023
Confirmation Submitted
3 Years Ago on 23 Oct 2022
Full Accounts Submitted
3 Years Ago on 12 Aug 2022
John Nicholas Gilson Resigned
3 Years Ago on 18 Nov 2021
Get Alerts
Get Credit Report
Discover 7-13 Oxford Street Weston Super Mare 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 10 October 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Aug 2024
Director's details changed for Paul Roger Addison on 18 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 11 October 2023 with no updates
Submitted on 19 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Jul 2023
Confirmation statement made on 11 October 2022 with no updates
Submitted on 23 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 12 Aug 2022
Termination of appointment of John Nicholas Gilson as a director on 18 November 2021
Submitted on 7 Jan 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