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
77 St Antonys Road Limited
77 St Antonys Road Limited is a dormant company incorporated on 1 July 2019 with the registered office located in London, Greater London. 77 St Antonys Road Limited was registered 6 years ago.
Watch Company
Status
Dormant
Dormant since
4 years ago
Company No
12076397
Private limited by guarantee without share capital
Age
6 years
Incorporated
1 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2025
(12 months)
Accounts type is
Dormant
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 5 months remaining)
Learn more about 77 St Antonys Road Limited
Contact
Update Details
Address
77 St. Antonys Road
London
E7 9QB
England
Address changed on
10 Jul 2025
(4 months ago)
Previous address was
52 Armstrong Avenue Woodford Green IG8 9PT England
Companies in E7 9QB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Ms Ambra Frisardi
PSC • Director • Italian • Lives in England • Born in Feb 1975
Joseph Matthew Cusack
Director • Project Manager • British • Lives in UK • Born in Dec 1983
Scott Jake Benjamin
Director • British • Lives in England • Born in Nov 1993
Tatjana Stankevic
Director • Housekeeper • Lithuanian • Lives in UK • Born in Feb 1964
Mosin Walimahamad
Director • Portuguese • Lives in England • Born in Dec 1998
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jul 2025
For period
31 Jul
⟶
31 Jul 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 7 Aug 2025
Confirmation Submitted
4 Months Ago on 10 Jul 2025
Registered Address Changed
4 Months Ago on 10 Jul 2025
Scott Jake Benjamin (PSC) Appointed
4 Months Ago on 9 Jul 2025
Mr Mosin Walimahamad Appointed
8 Months Ago on 12 Mar 2025
Joseph Matthew Cusack (PSC) Resigned
8 Months Ago on 6 Mar 2025
Joseph Matthew Cusack Resigned
8 Months Ago on 6 Mar 2025
Mr Scott Jake Benjamin Appointed
8 Months Ago on 5 Mar 2025
Ms Ambra Frisardi (PSC) Details Changed
4 Years Ago on 20 Dec 2020
Ms Ambra Frisardi Details Changed
4 Years Ago on 20 Dec 2020
Get Alerts
Get Credit Report
Discover 77 St Antonys Road 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
Accounts for a dormant company made up to 31 July 2025
Submitted on 7 Aug 2025
Change of details for Ms Ambra Frisardi as a person with significant control on 20 December 2020
Submitted on 10 Jul 2025
Notification of Scott Jake Benjamin as a person with significant control on 9 July 2025
Submitted on 10 Jul 2025
Director's details changed for Ms Ambra Frisardi on 20 December 2020
Submitted on 10 Jul 2025
Registered office address changed from 52 Armstrong Avenue Woodford Green IG8 9PT England to 77 st. Antonys Road London E7 9QB on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 10 Jul 2025
Cessation of Joseph Matthew Cusack as a person with significant control on 6 March 2025
Submitted on 3 Jul 2025
Appointment of Mr Scott Jake Benjamin as a director on 5 March 2025
Submitted on 1 Jul 2025
Appointment of Mr Mosin Walimahamad as a director on 12 March 2025
Submitted on 1 Jul 2025
Termination of appointment of Joseph Matthew Cusack as a director on 6 March 2025
Submitted on 10 Mar 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