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
Antique Beat Limited
Antique Beat Limited is an active company incorporated on 12 December 2008 with the registered office located in London, Greater London. Antique Beat Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
06772264
Private limited company
Age
16 years
Incorporated
12 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Antique Beat Limited
Contact
Update Details
Address
8 Sumner Street
London
SE1 9JX
England
Address changed on
16 Nov 2022
(2 years 12 months ago)
Previous address was
122 Crimsworth Road London SW8 4RL
Companies in SE1 9JX
Telephone
07786935416
Email
Unreported
Website
Antiquebeat.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Stephen John Coates
Director • British • Lives in UK • Born in Dec 1964
Ms Nicola Stewart
Secretary
Mr Stephen John Coates
PSC • British • Lives in UK • Born in Dec 1964
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
The Horse Hospital Cic
Stephen John Coates is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 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
£39.87K
Increased by £8.75K (+28%)
Total Liabilities
-£26.07K
Increased by £2.16K (+9%)
Net Assets
£13.8K
Increased by £6.59K (+92%)
Debt Ratio (%)
65%
Decreased by 11.46% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Micro Accounts Submitted
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 Jul 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 5 Jan 2023
Registered Address Changed
2 Years 12 Months Ago on 16 Nov 2022
Mr Stephen John Coates Details Changed
3 Years Ago on 31 Oct 2022
Ms Nicola Stewart Details Changed
3 Years Ago on 31 Oct 2022
Mr Stephen John Coates (PSC) Details Changed
3 Years Ago on 31 Oct 2022
Get Alerts
Get Credit Report
Discover Antique Beat 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 16 July 2025 with no updates
Submitted on 21 Jul 2025
Micro company accounts made up to 30 April 2024
Submitted on 9 Dec 2024
Confirmation statement made on 16 July 2024 with no updates
Submitted on 19 Jul 2024
Micro company accounts made up to 30 April 2023
Submitted on 27 Jul 2023
Confirmation statement made on 16 July 2023 with no updates
Submitted on 17 Jul 2023
Micro company accounts made up to 30 April 2022
Submitted on 5 Jan 2023
Registered office address changed from 122 Crimsworth Road London SW8 4RL to 8 Sumner Street London SE1 9JX on 16 November 2022
Submitted on 16 Nov 2022
Change of details for Mr Stephen John Coates as a person with significant control on 31 October 2022
Submitted on 16 Nov 2022
Secretary's details changed for Ms Nicola Stewart on 31 October 2022
Submitted on 16 Nov 2022
Director's details changed for Mr Stephen John Coates on 31 October 2022
Submitted on 16 Nov 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