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
Franchi Plc
Franchi Plc is an active company incorporated on 16 January 1986 with the registered office located in London, Greater London. Franchi Plc was registered 39 years ago.
Watch Company
Status
Active
Active since
25 years ago
Company No
01978855
Public limited company
Age
39 years
Incorporated
16 January 1986
Size
Unreported
Confirmation
Submitted
Dated
25 June 2025
(4 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Sep 2024
(6 months)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Franchi Plc
Contact
Update Details
Address
278 Holloway Road
London
N7 6NE
England
Address changed on
11 Aug 2025
(3 months ago)
Previous address was
3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Companies in N7 6NE
Telephone
02076072200
Email
Available in Endole App
Website
Franchi.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mark Roger Robinson
Director • British • Lives in UK • Born in Oct 1965
Jack Mason
Director • British • Lives in England • Born in Jul 1997
Marco Franchi
Director • British • Lives in England • Born in May 1973
Neil Holmes
Director • British • Lives in England • Born in May 1966
Jim Bellingham
Secretary
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
Vokes Taxis Limited
Mark Roger Robinson is a mutual person.
Active
Flint Engineering Ltd
Marco Franchi and Mark Roger Robinson are mutual people.
Active
Franchi UK Limited
Marco Franchi is a mutual person.
Active
Franchi Locks & Tools Limited
Marco Franchi is a mutual person.
Active
Franchi Security Limited
Marco Franchi is a mutual person.
Active
Optimal Power Techniques Limited
Mark Roger Robinson is a mutual person.
Active
M Franchi Consultancy Limited
Marco Franchi is a mutual person.
Active
Social Media Platform 1 Limited
Mark Roger Robinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period
30 Mar
⟶
30 Sep 2024
Traded for
6 months
Cash in Bank
£20.73K
Decreased by £9.27K (-31%)
Turnover
£6.64M
Decreased by £5.24M (-44%)
Employees
75
Same as previous period
Total Assets
£4.93M
Decreased by £72.48K (-1%)
Total Liabilities
-£5.33M
Decreased by £524.23K (-9%)
Net Assets
-£404.25K
Increased by £451.75K (-53%)
Debt Ratio (%)
108%
Decreased by 8.92% (-8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 11 Aug 2025
Registered Address Changed
3 Months Ago on 6 Aug 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Charge Satisfied
7 Months Ago on 2 Apr 2025
Charge Satisfied
7 Months Ago on 2 Apr 2025
Charge Satisfied
7 Months Ago on 2 Apr 2025
Charge Satisfied
7 Months Ago on 2 Apr 2025
New Charge Registered
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Franchi Holdings Limited (PSC) Resigned
11 Months Ago on 3 Dec 2024
Get Alerts
Get Credit Report
Discover Franchi Plc'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 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 278 Holloway Road London N7 6NE on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed
Submitted on 7 Aug 2025
Registered office address changed from 278 Holloway Road London N7 6NE England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 6 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 25 June 2025 with updates
Submitted on 30 Jun 2025
Satisfaction of charge 019788550004 in full
Submitted on 2 Apr 2025
Satisfaction of charge 019788550002 in full
Submitted on 2 Apr 2025
Satisfaction of charge 019788550003 in full
Submitted on 2 Apr 2025
Satisfaction of charge 019788550005 in full
Submitted on 2 Apr 2025
Statement of capital following an allotment of shares on 3 January 2025
Submitted on 27 Jan 2025
Registration of charge 019788550006, created on 21 January 2025
Submitted on 22 Jan 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