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
Salty Dog Brands Limited
Salty Dog Brands Limited is an active company incorporated on 9 February 2005 with the registered office located in London, Greater London. Salty Dog Brands Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05359283
Private limited company
Age
20 years
Incorporated
9 February 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 February 2025
(8 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 August 2025
Due by
30 May 2026
(7 months remaining)
Learn more about Salty Dog Brands Limited
Contact
Update Details
Address
Savoy House
Savoy Circus
London
W3 7DA
England
Address changed on
16 Feb 2023
(2 years 8 months ago)
Previous address was
Savoy House Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom
Companies in W3 7DA
Telephone
01494774422
Email
Available in Endole App
Website
Saltydog-grrr.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Judith Elizabeth Willis
Director • Secretary • PSC • British • Lives in England • Born in Sep 1961 • Sales Manager
Mr David Andrew Willis
Director • PSC • Snack Wholesaler • British • Lives in England • Born in Feb 1963
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
Porthminster Court Residents Association Limited
Mrs Judith Elizabeth Willis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£125.86K
Decreased by £78.32K (-38%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£584.24K
Increased by £1.54K (0%)
Total Liabilities
-£378.49K
Decreased by £79.87K (-17%)
Net Assets
£205.75K
Increased by £81.41K (+65%)
Debt Ratio (%)
65%
Decreased by 13.88% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
9 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 3 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 16 Feb 2023
Mrs Judith Elizabeth Willis Details Changed
2 Years 8 Months Ago on 16 Feb 2023
Mrs Judith Elizabeth Willis (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr David Andrew Willis (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Salty Dog Brands 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 9 February 2025 with updates
Submitted on 10 Feb 2025
Change of details for Mrs Judith Elizabeth Willis as a person with significant control on 6 April 2016
Submitted on 7 Feb 2025
Change of details for Mr David Andrew Willis as a person with significant control on 6 April 2016
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 1 Mar 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 12 Feb 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 3 May 2023
Confirmation statement made on 9 February 2023 with no updates
Submitted on 23 Feb 2023
Director's details changed for Mr David Andrew Willis on 1 February 2023
Submitted on 16 Feb 2023
Director's details changed for Mrs Judith Elizabeth Willis on 16 February 2023
Submitted on 16 Feb 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