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
Anstey Road Business Limited
Anstey Road Business Limited is an active company incorporated on 15 September 2010 with the registered office located in London, Greater London. Anstey Road Business Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07376459
Private limited company
Age
15 years
Incorporated
15 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 March 2025
(6 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Anstey Road Business Limited
Contact
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on
12 Jun 2024
(1 year 3 months ago)
Previous address was
37 Warren Street London W1T 6AD
Companies in W1T 7NF
Telephone
Unreported
Email
Unreported
Website
Mtadanismanlik.com
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Wasif Ahmed Ansari
Director • Pharmacist • British • Lives in UK • Born in Jan 1967
Dr Sally Frances Louden
Director • General Practitioner • British • Lives in England • Born in Nov 1964
Dr Andrew Willoughby Fellows
Director • General Practitioner • British • Lives in UK • Born in Jun 1964
Dr Oliver Richard Kemp
Director • General Practitioner • British • Lives in UK • Born in Nov 1979
Mrs Rosemary ANN Lewis
Director • British • Lives in England • Born in Feb 1960
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 Basingstoke And Alton Cardiac Rehabilitation Charity Limited
Mrs Rosemary ANN Lewis is a mutual person.
Active
The Basingstoke And Alton Cardiac Rehabilitation Enterprises Limited
Mrs Rosemary ANN Lewis is a mutual person.
Active
Mta Business Ltd
Wasif Ahmed Ansari is a mutual person.
Active
Everything Menopause Limited
Dr Sally Frances Louden is a mutual person.
Active
Alton Primary Care Limited
Dr Oliver Richard Kemp is a mutual person.
Active
SF&T Properties Ltd
Wasif Ahmed Ansari is a mutual person.
Active
Little Pippin Projects Ltd
Dr Sally Frances Louden is a mutual person.
Active
Windmill Medical Limited
Dr Andrew Willoughby Fellows is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£350.2K
Increased by £52.99K (+18%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 5 (+56%)
Total Assets
£925.73K
Increased by £99.76K (+12%)
Total Liabilities
-£642.33K
Increased by £83.5K (+15%)
Net Assets
£283.4K
Increased by £16.26K (+6%)
Debt Ratio (%)
69%
Increased by 1.73% (+3%)
See 10 Year Full Financials
Latest Activity
Dr Sally Frances Louden Details Changed
4 Months Ago on 18 Apr 2025
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 12 Jun 2024
Mta Business Ltd (PSC) Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Andrew Willoughby Fellows Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Oliver Richard Kemp Resigned
1 Year 8 Months Ago on 7 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Mta Business Ltd (PSC) Details Changed
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover Anstey Road Business 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
Director's details changed for Dr Sally Frances Louden on 18 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 13 Mar 2025
Second filing for the termination of Oliver Richard Kemp as a director
Submitted on 17 Feb 2025
Second filing for the termination of Andrew Willoughby Fellows as a director
Submitted on 17 Feb 2025
Termination of appointment of Oliver Richard Kemp as a director on 7 January 2024
Submitted on 6 Nov 2024
Termination of appointment of Andrew Willoughby Fellows as a director on 31 March 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Second filing of Confirmation Statement dated 9 March 2023
Submitted on 30 Aug 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 12 June 2024
Submitted on 12 Jun 2024
Change of details for Mta Business Ltd as a person with significant control on 4 June 2024
Submitted on 12 Jun 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