Locked contact intelligence
Contact Details & Ownership
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Company profile
active • ltd • Unit 7-8 Norton Enterprise Park Norton Enterprise Park, Whittle Road, Salisbury, Wiltshire, SP2 7YS, England
Core operating details surfaced from the public profile endpoint.
A cleaner view of the latest filing, balance sheet movement, and multi-year trend.
Total assets
£150,858
Equity
£47,280
Total liabilities
£103,578
Cash in bank
£0
Quick comparison from the latest filed period.
2025-03-31
Equity
+£53.05k
+918.84%Cash in bank
+£0.00
0%Total assets
+£84.61k
+127.70%Total liabilities
-£31.55k
-43.81%Multi-year view of the main balance sheet lines.
| Year | Net Assets | Total Assets | Total Liabilities |
|---|---|---|---|
| 2021 | £0 | £0 | £0 |
| 2022 | £0 | £0 | £0 |
| 2023 | -£90,403 | £55,991 | -£146,394 |
| 2024 | £5,774 | £66,252 | -£72,026 |
| 2025 | £47,280 | £150,858 | -£103,578 |
Available In The Full Platform
More company intelligence is available through your account, including premium data, deeper records, and advanced insight.
Locked contact intelligence
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Locked compliance screening
Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.
Locked financial insight
Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.
Locked filing intelligence
Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.
Recent company and officer updates, reshaped from the watchlist activity source for public profile use.
| Update | Date | Recency |
|---|---|---|
| Accounts Submitted | 31 Mar 2026 | 1 Month |
| Confirmation Statement Submitted | 10 Mar 2026 | 2 Months |
| Accounts Submitted | 30 Dec 2025 | 4 Months |
| Confirmation Statement Submitted | 28 Mar 2025 | 1 Year |
| Accounts Submitted | 20 Dec 2024 | 1 Year |
| SMITH, Trevor Andrew Resigned | 7 Mar 2024 | 2 Years |
| DEACON, Timothy John Resigned | 30 Sep 2020 | 5 Years |
| WOODFORD, Scott David Resigned | 16 Sep 2019 | 6 Years |
| SMITH, Trevor Andrew Appointed | 1 Jun 2015 | 10 Years |
| SAINSBURY, Adrian Frank Appointed | 4 Feb 2015 | 11 Years |
| SAINSBURY, Claire Louise Appointed | 4 Feb 2015 | 11 Years |
| WOODFORD, Scott David Appointed | 4 Feb 2015 | 11 Years |
Public filing documents and direct PDF links where available.
| Description | Date | Document |
|---|---|---|
| accounts-with-accounts-type-micro-entity | 2026-03-31 | Open PDF |
| confirmation-statement-with-no-updates | 2026-03-10 | Open PDF |
| confirmation-statement-with-no-updates | 2025-03-28 | Open PDF |
| accounts-with-accounts-type-micro-entity | 2024-12-20 | Open PDF |
| accounts-with-accounts-type-micro-entity | 2024-04-19 | Open PDF |
| gazette-filings-brought-up-to-date | 2024-03-13 | Open PDF |
| gazette-notice-compulsory | 2024-03-12 | Open PDF |
| termination-director-company-with-name-termination-date | 2024-03-07 | Open PDF |
| confirmation-statement-with-no-updates | 2024-03-06 | Open PDF |
| confirmation-statement-with-no-updates | 2023-03-03 | Open PDF |
| accounts-with-accounts-type-micro-entity | 2022-12-22 | Open PDF |
| confirmation-statement-with-no-updates | 2022-03-03 | Open PDF |