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
Oakfield House 2017 Limited
Oakfield House 2017 Limited is an active company incorporated on 27 April 2017 with the registered office located in Cardiff, South Glamorgan. Oakfield House 2017 Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10743939
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
(6 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Oakfield House 2017 Limited
Contact
Update Details
Address
60 Oakfield Street
Cardiff
CF24 3RF
Wales
Address changed on
18 Sep 2025
(1 month ago)
Previous address was
, 59 Dan Y Coed Road, Cardiff, CF23 6NE, Wales
Companies in CF24 3RF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
4
Benjamin James Martin
Director • British • Lives in Wales • Born in Aug 1988
Adam Edward Print
Director • British • Lives in Wales • Born in Sep 1979
Lucy Elisabeth Edwards
Director • British • Lives in Wales • Born in Nov 1995
Louis Alexander Appleby
Director • British • Lives in Wales • Born in Dec 1992
Matthew John Parry
Director • British • Lives in Wales • Born in Feb 1996
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
Enhance Coaching Ltd
Adam Edward Print is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.08K
Increased by £658 (+156%)
Total Liabilities
-£420
Same as previous period
Net Assets
£660
Increased by £658 (+32900%)
Debt Ratio (%)
39%
Decreased by 60.64% (-61%)
See 10 Year Full Financials
Latest Activity
Louis Alexander Appleby (PSC) Appointed
3 Days Ago on 11 Nov 2025
Benjamin James Martin (PSC) Appointed
3 Days Ago on 11 Nov 2025
Matthew John Parry (PSC) Appointed
4 Days Ago on 10 Nov 2025
Adam Edward Print (PSC) Appointed
4 Days Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Andrew John Mangion (PSC) Resigned
2 Months Ago on 1 Sep 2025
Andy Mangion Resigned
2 Months Ago on 1 Sep 2025
Micro Accounts Submitted
3 Months Ago on 7 Aug 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Mr Matthew John Parry Appointed
1 Year Ago on 7 Nov 2024
Get Alerts
Get Credit Report
Discover Oakfield House 2017 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
Notification of Louis Alexander Appleby as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Notification of Benjamin James Martin as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Notification of Adam Edward Print as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
Notification of Matthew John Parry as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
Cessation of Andrew John Mangion as a person with significant control on 1 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Andy Mangion as a secretary on 1 September 2025
Submitted on 18 Sep 2025
Registered office address changed from , 59 Dan Y Coed Road, Cardiff, CF23 6NE, Wales to 60 Oakfield Street Cardiff CF24 3RF on 18 September 2025
Submitted on 18 Sep 2025
Micro company accounts made up to 30 April 2025
Submitted on 7 Aug 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 28 Apr 2025
Termination of appointment of Lucy Elisabeth Edwards as a director on 8 January 2025
Submitted on 15 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs