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
Mason Wills Limited
Mason Wills Limited is an active company incorporated on 18 February 2019 with the registered office located in Windsor, Berkshire. Mason Wills Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11832015
Private limited company
Age
6 years
Incorporated
18 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 February 2025
(8 months ago)
Next confirmation dated
17 February 2026
Due by
3 March 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Mason Wills Limited
Contact
Update Details
Address
45 Victoria Street
Windsor
SL4 1HE
England
Address changed on
16 Sep 2024
(1 year 1 month ago)
Previous address was
147 Micklefield Road High Wycombe HP13 7EZ England
Companies in SL4 1HE
Telephone
Unreported
Email
Unreported
Website
Sjm-willsandservices.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Dr Sunita Chauhan
PSC • Director • English • Lives in UK • Born in Feb 1971
Manjinder Singh
Director • English • Lives in England • Born in Nov 1975
Mr Manjinder Singh Aulakh
PSC • English • Lives in England • Born in Nov 1975
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
Electric Craft Limited
Manjinder Singh is a mutual person.
Active
Drug Safety Professionals Ltd
Dr Sunita Chauhan is a mutual person.
Active
Westcraft Concrete And Skips Limited
Manjinder Singh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£43.38K
Increased by £34.08K (+367%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.06M
Increased by £34.08K (+2%)
Total Liabilities
-£1.97M
Decreased by £5.28K (-0%)
Net Assets
£86.53K
Increased by £39.36K (+83%)
Debt Ratio (%)
96%
Decreased by 1.87% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Days Ago on 2 Nov 2025
Mr Manjinder Singh (PSC) Details Changed
10 Days Ago on 31 Oct 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
New Charge Registered
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 26 Feb 2023
New Charge Registered
2 Years 11 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover Mason Wills 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
Total exemption full accounts made up to 28 February 2025
Submitted on 2 Nov 2025
Change of details for Mr Manjinder Singh as a person with significant control on 31 October 2025
Submitted on 31 Oct 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 28 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 25 Nov 2024
Registered office address changed from 147 Micklefield Road High Wycombe HP13 7EZ England to 45 Victoria Street Windsor SL4 1HE on 16 September 2024
Submitted on 16 Sep 2024
Registration of charge 118320150006, created on 15 April 2024
Submitted on 17 Apr 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 28 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 23 Nov 2023
Confirmation statement made on 17 February 2023 with no updates
Submitted on 26 Feb 2023
Registration of charge 118320150005, created on 30 November 2022
Submitted on 2 Dec 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