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
Austin Davis & Son Ltd
Austin Davis & Son Ltd is an active company incorporated on 30 August 2019 with the registered office located in London, Greater London. Austin Davis & Son Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12181271
Private limited company
Age
6 years
Incorporated
30 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
620 days
Dated
2 February 2023
(2 years 8 months ago)
Next confirmation dated
2 February 2024
Was due on
16 February 2024
(1 year 8 months ago)
Last change occurred
2 years 8 months ago
Accounts
Overdue
Accounts overdue by
854 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 March 2022
Was due on
27 June 2023
(2 years 4 months ago)
Learn more about Austin Davis & Son Ltd
Contact
Update Details
Address
71 Bounces Road
London
N9 8JE
England
Address changed on
21 Mar 2025
(7 months ago)
Previous address was
Lawford House Albert Place London N3 1QA England
Companies in N9 8JE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Angela Bailey
Director • Managing Director • British • Lives in England • Born in Feb 1977
Miss Angela Mary Bailey
PSC • British • Lives in England • Born in Feb 1977
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 (2020–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£106.63K
Increased by £84.48K (+381%)
Total Liabilities
-£75.68K
Increased by £55.51K (+275%)
Net Assets
£30.96K
Increased by £28.96K (+1453%)
Debt Ratio (%)
71%
Decreased by 20.04% (-22%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Months Ago on 21 Mar 2025
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 29 Aug 2023
Accounting Period Shortened
2 Years 7 Months Ago on 27 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Feb 2023
Ms Angela Bailey Details Changed
2 Years 8 Months Ago on 21 Feb 2023
Miss Angela Mary Bailey (PSC) Details Changed
2 Years 8 Months Ago on 21 Feb 2023
Accounting Period Shortened
2 Years 10 Months Ago on 16 Dec 2022
Ms Angela Bailey Details Changed
3 Years Ago on 23 Feb 2022
Miss Angela Mary Bailey (PSC) Details Changed
3 Years Ago on 23 Feb 2022
Get Alerts
Get Credit Report
Discover Austin Davis & Son Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Lawford House Albert Place London N3 1QA England to 71 Bounces Road London N9 8JE on 21 March 2025
Submitted on 21 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Previous accounting period shortened from 29 March 2022 to 28 March 2022
Submitted on 27 Mar 2023
Change of details for Miss Angela Mary Bailey as a person with significant control on 21 February 2023
Submitted on 21 Feb 2023
Director's details changed for Ms Angela Bailey on 21 February 2023
Submitted on 21 Feb 2023
Confirmation statement made on 2 February 2023 with updates
Submitted on 21 Feb 2023
Previous accounting period shortened from 30 March 2022 to 29 March 2022
Submitted on 16 Dec 2022
Change of details for Miss Angela Mary Bailey as a person with significant control on 23 February 2022
Submitted on 1 Mar 2022
Director's details changed for Ms Angela Bailey on 23 February 2022
Submitted on 1 Mar 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