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
Frank Hirth Limited
Frank Hirth Limited is an active company incorporated on 10 March 2000 with the registered office located in London, Greater London. Frank Hirth Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03945095
Private limited company
Age
25 years
Incorporated
10 March 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 March 2025
(7 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Frank Hirth Limited
Contact
Update Details
Address
6th Floor 9 Appold Street
London
EC2A 2AP
United Kingdom
Address changed on
5 Mar 2024
(1 year 8 months ago)
Previous address was
1st Floor 236 Gray's Inn Road London WC1X 8HB
Companies in EC2A 2AP
Telephone
02078333500
Email
Available in Endole App
Website
Frankhirth.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
4
Michael Lewis
Director • Director • British • Lives in UK • Born in May 1975
Sarah ANN Farrow
Director • British • Lives in UK • Born in Jun 1973
Rhea Lee Lucia-Hennis
Director • British • Lives in UK • Born in Apr 1981
Ruma Devi Anuradha Kissoondharry
PSC • Mauritian • Lives in Mauritius • Born in Jun 1962
Jonathan John Eley Preston
PSC • British • Lives in UK • Born in Dec 1944
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
Ey Private Client Services Limited
Sarah ANN Farrow and Michael Lewis are mutual people.
Active
Ernst & Young LLP
Sarah ANN Farrow and Michael Lewis are mutual people.
Active
Ernst & Young Europe LLP
Sarah ANN Farrow and Michael Lewis are mutual people.
Active
Philanthropy Impact
Sarah ANN Farrow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£937.44K
Increased by £439.17K (+88%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£2.45M
Decreased by £979.42K (-29%)
Total Liabilities
-£611.67K
Decreased by £413.34K (-40%)
Net Assets
£1.84M
Decreased by £566.08K (-24%)
Debt Ratio (%)
25%
Decreased by 4.92% (-16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Rhea Lee Lucia-Hennis Resigned
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
8 Months Ago on 10 Feb 2025
Robyn Frances Limmer Resigned
1 Year 6 Months Ago on 1 May 2024
Iain Peter Younger Resigned
1 Year 6 Months Ago on 25 Apr 2024
James Edward Murray Resigned
1 Year 6 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Michael Lewis Details Changed
5 Years Ago on 3 Sep 2020
Get Alerts
Get Credit Report
Discover Frank Hirth 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
Director's details changed for Michael Lewis on 3 September 2020
Submitted on 14 Apr 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 11 Apr 2025
Termination of appointment of Rhea Lee Lucia-Hennis as a director on 28 February 2025
Submitted on 28 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 10 Feb 2025
Termination of appointment of Robyn Frances Limmer as a director on 1 May 2024
Submitted on 2 May 2024
Termination of appointment of James Edward Murray as a director on 18 April 2024
Submitted on 2 May 2024
Termination of appointment of Iain Peter Younger as a director on 25 April 2024
Submitted on 2 May 2024
Confirmation statement made on 10 March 2024 with no updates
Submitted on 18 Mar 2024
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 6th Floor 9 Appold Street London EC2A 2AP on 5 March 2024
Submitted on 5 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 1 Dec 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