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
Handletree Limited
Handletree Limited is an active company incorporated on 19 July 1982 with the registered office located in London, Greater London. Handletree Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01652486
Private limited company
Age
43 years
Incorporated
19 July 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(1 month ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Handletree Limited
Contact
Address
89 Harbut Road
London
SW11 2RD
England
Address changed on
16 Apr 2025
(4 months ago)
Previous address was
Folly House Kilmorey Park Avenue Chester CH2 3QU England
Companies in SW11 2RD
Telephone
02073500874
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
4
Grace Elizabeth Van Delft
Director • Dentist • British • Lives in England • Born in Apr 1989
Nicholas John Harrison
Director • Media Manager • British • Lives in England • Born in Feb 1974
Felicity Amy Self
Director • Teacher • British • Lives in England • Born in Mar 1993
James Marcus Banks
Director • Crime Scene Investigator • British • Lives in England • Born in Aug 1992
Mr Nick Harrison
PSC • British • Lives in UK • Born in Feb 1974
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 (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£635
Decreased by £620 (-49%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.04K
Decreased by £620 (-37%)
Total Liabilities
-£758
Increased by £18 (+2%)
Net Assets
£280
Decreased by £638 (-69%)
Debt Ratio (%)
73%
Increased by 28.39% (+64%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 23 Aug 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Mrs Grace Elizabeth Van Delft Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
5 Months Ago on 10 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Jul 2023
Miss Grace Elizabeth Marks Details Changed
2 Years 3 Months Ago on 20 May 2023
Get Alerts
Get Credit Report
Discover Handletree 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
Confirmation statement made on 18 July 2025 with no updates
Submitted on 23 Aug 2025
Registered office address changed from Folly House Kilmorey Park Avenue Chester CH2 3QU England to 89 Harbut Road London SW11 2rd on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from 89 Harbut Road London SW11 2rd England to 89 Harbut Road London SW11 2rd on 16 April 2025
Submitted on 16 Apr 2025
Director's details changed for Mrs Grace Elizabeth Van Delft on 14 April 2025
Submitted on 14 Apr 2025
Registered office address changed from 89 Harbut Road Wandsworth London SW11 2rd to Folly House Kilmorey Park Avenue Chester CH2 3QU on 14 April 2025
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 18 July 2024 with no updates
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Apr 2024
Confirmation statement made on 18 July 2023 with updates
Submitted on 25 Jul 2023
Change of details for Miss Grace Elizabeth Marks as a person with significant control on 20 May 2023
Submitted on 30 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs