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
SN12 6ef Limited
SN12 6ef Limited is an active company incorporated on 2 October 2014 with the registered office located in Windsor, Berkshire. SN12 6ef Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09245781
Private limited company
Age
11 years
Incorporated
2 October 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
2 October 2025
(20 days ago)
Next confirmation dated
2 October 2026
Due by
16 October 2026
(11 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Oct
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about SN12 6ef Limited
Contact
Update Details
Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
United Kingdom
Address changed on
1 Nov 2023
(1 year 11 months ago)
Previous address was
20 Jewry Street Winchester Hampshire SO23 8RZ
Companies in SL4 5GD
Telephone
01962 873300
Email
Unreported
Website
Portchesterequity.com
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
1
John Thomas Park
Director • Director • British • Lives in UK • Born in Feb 1974
Jennifer Louise Archer
Director • Director • British • Lives in UK • Born in Jul 1983
Teresa ANN West
Director • Director • British • Lives in UK • Born in Feb 1983
Stuart Alexander Thom
Director • Finance Director • British • Lives in England • Born in Oct 1974
James Michael Dickinson
Director • British • Lives in UK • Born in Jun 1980
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
CBS Solar Assets UK Limited
Gregory Craig McKenna, Centrica Secretaries Limited, and 6 more are mutual people.
Active
CBS Energy Storage Assets UK Limited
Gregory Craig McKenna, Stuart Alexander Thom, and 5 more are mutual people.
Active
Centrica Distributed Generation Limited
Gregory Craig McKenna, Stuart Alexander Thom, and 5 more are mutual people.
Active
Centrica Barry Limited
Gregory Craig McKenna, Stuart Alexander Thom, and 5 more are mutual people.
Active
Centrica Energy Assets Holdings Limited
Gregory Craig McKenna, Stuart Alexander Thom, and 5 more are mutual people.
Active
Leicestershire Solar 1 Limited
Centrica Secretaries Limited, Stuart Alexander Thom, and 5 more are mutual people.
Active
Rolleston 2 Solar Farm Limited
Centrica Secretaries Limited, Stuart Alexander Thom, and 5 more are mutual people.
Active
Gerard Hall Energy Limited
Centrica Secretaries Limited, Stuart Alexander Thom, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
Unreported
Decreased by £2.98M (-100%)
Turnover
£3.43M
Decreased by £2.05M (-37%)
Employees
10
Increased by 6 (+150%)
Total Assets
£11.21M
Decreased by £3.6M (-24%)
Total Liabilities
-£9.7M
Increased by £75.95K (+1%)
Net Assets
£1.51M
Decreased by £3.68M (-71%)
Debt Ratio (%)
87%
Increased by 21.56% (+33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 8 Oct 2025
Full Accounts Submitted
18 Days Ago on 4 Oct 2025
Jennifer Louise Archer Resigned
4 Months Ago on 27 May 2025
Teresa Ann West Appointed
4 Months Ago on 27 May 2025
Jennifer Louise Archer Appointed
8 Months Ago on 3 Feb 2025
Mr James Michael Dickinson Appointed
9 Months Ago on 10 Jan 2025
Mr Michael David Kirwan Appointed
9 Months Ago on 6 Jan 2025
Karin Ulrika Wising Resigned
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Mr John Thomas Park Appointed
1 Year 1 Month Ago on 6 Sep 2024
Get Alerts
Get Credit Report
Discover SN12 6ef 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 2 October 2025 with no updates
Submitted on 8 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Termination of appointment of Jennifer Louise Archer as a director on 27 May 2025
Submitted on 9 Jun 2025
Appointment of Teresa Ann West as a director on 27 May 2025
Submitted on 9 Jun 2025
Appointment of Jennifer Louise Archer as a director on 3 February 2025
Submitted on 7 Feb 2025
Appointment of Mr Michael David Kirwan as a director on 6 January 2025
Submitted on 16 Jan 2025
Appointment of Mr James Michael Dickinson as a director on 10 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Karin Ulrika Wising as a director on 18 December 2024
Submitted on 24 Dec 2024
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Termination of appointment of Stuart Alexander Thom as a director on 6 September 2024
Submitted on 13 Sep 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