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
Mount Anvil (Keybridge House 2) Limited
Mount Anvil (Keybridge House 2) Limited is an active company incorporated on 27 April 2017 with the registered office located in London, City of London. Mount Anvil (Keybridge House 2) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10743535
Private limited company
Age
8 years
Incorporated
27 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2025
(1 year 3 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Mount Anvil (Keybridge House 2) Limited
Contact
Address
140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Same address for the past
8 years
Companies in EC1A 4HY
Telephone
020 39304775
Email
Available in Endole App
Website
Mountanvil.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Daniel Andrew Shane
Director • Secretary • Group Finance Director • British • Lives in England • Born in Jul 1987
Alastair Thomson Agnew
Director • Secretary • Chief Financial Officer • British • Lives in UK • Born in Aug 1986
Jonathan Richard Hall
Director • Sales Director • British • Lives in UK • Born in Feb 1973
Ewan Thomas Anderson
Director • Finance Director • Scottish • Lives in Scotland • Born in Aug 1966
Mr Marcus Stephen Bate
Director • British • Lives in England • Born in Jan 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
Mount Anvil Holdings Limited
Jonathan Richard Hall, Mr Luke Geoffrey Ernest Taylor, and 4 more are mutual people.
Active
Mount Anvil New Holdings Limited
Mr Luke Geoffrey Ernest Taylor, Mr Marcus Stephen Bate, and 4 more are mutual people.
Active
Mount Anvil (Development Management) Limited
Mr Luke Geoffrey Ernest Taylor, Mr Marcus Stephen Bate, and 4 more are mutual people.
Active
Mount Anvil (Gillender) Limited
Mr Luke Geoffrey Ernest Taylor, Mr Marcus Stephen Bate, and 4 more are mutual people.
Active
Mount Anvil UK2 Limited
Mr Luke Geoffrey Ernest Taylor, Mr Marcus Stephen Bate, and 4 more are mutual people.
Active
Mount Anvil (Western Gateway Holdco 2) Limited
Mr Luke Geoffrey Ernest Taylor, Mr Marcus Stephen Bate, and 4 more are mutual people.
Active
Mount Anvil UK Limited
Mr Luke Geoffrey Ernest Taylor, Mr Marcus Stephen Bate, and 4 more are mutual people.
Active
Mount Anvil (Stepney Way 1) Limited
Jonathan Richard Hall, Mr Luke Geoffrey Ernest Taylor, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Dec
⟶
31 Mar 2025
Traded for
15 months
Cash in Bank
£165K
Decreased by £137K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£306K
Decreased by £27K (-8%)
Total Liabilities
-£16K
Decreased by £132K (-89%)
Net Assets
£290K
Increased by £105K (+57%)
Debt Ratio (%)
5%
Decreased by 39.22% (-88%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 28 Aug 2025
Confirmation Submitted
4 Months Ago on 11 May 2025
Alastair Thomson Agnew Resigned
4 Months Ago on 9 May 2025
Alastair Thomson Agnew Resigned
4 Months Ago on 1 May 2025
Mr Daniel Andrew Shane Appointed
4 Months Ago on 1 May 2025
Mr Daniel Andrew Shane Appointed
7 Months Ago on 15 Jan 2025
Full Accounts Submitted
11 Months Ago on 6 Oct 2024
Accounting Period Extended
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 28 Oct 2023
Get Alerts
Get Credit Report
Discover Mount Anvil (Keybridge House 2) 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
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 28 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 28 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 28 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 28 Aug 2025
Termination of appointment of Alastair Thomson Agnew as a director on 9 May 2025
Submitted on 22 May 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 11 May 2025
Termination of appointment of Alastair Thomson Agnew as a secretary on 1 May 2025
Submitted on 7 May 2025
Appointment of Mr Daniel Andrew Shane as a secretary on 1 May 2025
Submitted on 7 May 2025
Appointment of Mr Daniel Andrew Shane as a director on 15 January 2025
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 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