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
47/49 Westridge Road Limited
47/49 Westridge Road Limited is an active company incorporated on 14 July 2005 with the registered office located in Southampton, Hampshire. 47/49 Westridge Road Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05508986
Private limited by guarantee without share capital
Age
20 years
Incorporated
14 July 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 July 2025
(3 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about 47/49 Westridge Road Limited
Contact
Update Details
Address
Flat 8, 49 Westridge Road
Southampton
SO17 2HP
England
Address changed on
18 Nov 2024
(11 months ago)
Previous address was
Flat 2, 47 Westridge Road Westridge Road Southampton SO17 2HP England
Companies in SO17 2HP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Anil Mark Daas
Director • Director • Accountant • British • Lives in England • Born in Jan 1990
Sian Esther Holloway
Secretary • Director • Administrator • British • Lives in England • Born in Sep 1977
Camilla Frances Mirron Samuels
Director • Secretary • Teacher • British • Lives in England • Born in Oct 1981
Mr Michael Keith Bendall
Director • Chef • British • Lives in UK • Born in Mar 1983
Maria Valentina Dicea
Director • Customer Assistant • Romanian • Lives in UK • Born in Feb 1998
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
Bath Granite & Marble Limited
Anil Mark Daas is a mutual person.
Active
Cobra Tool & Die Limited
Anil Mark Daas is a mutual person.
Active
I S Mandair Ltd
Dr Inderjit Singh Mandair is a mutual person.
Active
Yad Building And Construction Limited
Anil Mark Daas is a mutual person.
Active
Yad Estates UK Holdings Ltd
Anil Mark Daas is a mutual person.
Active
Mandair Care Homes Limited
Dr Inderjit Singh Mandair is a mutual person.
Active
Green Orchard Properties Limited
Dr Inderjit Singh Mandair is a mutual person.
Active
Yad Capital Investments Ltd
Anil Mark Daas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 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
£2.48K
Increased by £738 (+42%)
Total Liabilities
-£504
Increased by £504 (%)
Net Assets
£1.98K
Increased by £234 (+13%)
Debt Ratio (%)
20%
Increased by 20.31% (%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Mr Plamen Ivanov Genov Details Changed
3 Months Ago on 14 Jul 2025
Mr Plamen Ivanov Genov Details Changed
3 Months Ago on 8 Jul 2025
Mr Anil Mark Daas Details Changed
6 Months Ago on 4 May 2025
Ms Maria Valentina Dicea Appointed
8 Months Ago on 4 Mar 2025
Registered Address Changed
11 Months Ago on 18 Nov 2024
Miss Sian Esther Holloway Appointed
11 Months Ago on 18 Nov 2024
Mr Simon Bright Appointed
12 Months Ago on 5 Nov 2024
Camilla Frances Mirron Samuels Resigned
1 Year Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover 47/49 Westridge 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
Micro company accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Director's details changed for Mr Anil Mark Daas on 4 May 2025
Submitted on 14 Jul 2025
Confirmation statement made on 14 July 2025 with no updates
Submitted on 14 Jul 2025
Director's details changed for Mr Plamen Ivanov Genov on 8 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Plamen Ivanov Genov on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Ms Maria Valentina Dicea as a director on 4 March 2025
Submitted on 18 Mar 2025
Appointment of Miss Sian Esther Holloway as a secretary on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from Flat 2, 47 Westridge Road Westridge Road Southampton SO17 2HP England to Flat 8, 49 Westridge Road Southampton SO17 2HP on 18 November 2024
Submitted on 18 Nov 2024
Appointment of Mr Simon Bright as a director on 5 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Camilla Frances Mirron Samuels as a secretary on 18 October 2024
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs