ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freezacino Limited

Freezacino Limited is an active company incorporated on 26 February 2004 with the registered office located in London, Greater London. Freezacino Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05056609
Private limited company
Age
21 years
Incorporated 26 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (1 year ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (8 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 11 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom
Telephone
020 71213186
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1969
PSC • Director • South African • Lives in South Africa • Born in Aug 1971
Director • South African • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giveall2charity
Anthony Francis Phillips, Gerhardus Petrus Visagie, and 1 more are mutual people.
Active
Giveall Payment Services Limited
Anthony Francis Phillips, Gerhardus Petrus Visagie, and 1 more are mutual people.
Active
Green Star Express Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Bensons Law Limited
Anthony Francis Phillips and Gerhardus Petrus Visagie are mutual people.
Active
Bensons Financial Limited
Anthony Francis Phillips and Gerhardus Petrus Visagie are mutual people.
Active
Revx Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Schoeman UK Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
RVP Technologies Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£2.85K
Increased by £512 (+22%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£127.08K
Decreased by £2.57K (-2%)
Total Liabilities
-£139.09K
Increased by £195 (0%)
Net Assets
-£12.01K
Decreased by £2.76K (+30%)
Debt Ratio (%)
109%
Increased by 2.32% (+2%)
Latest Activity
Lisa Belinda Heilbron Resigned
19 Days Ago on 22 Oct 2025
Full Accounts Submitted
24 Days Ago on 17 Oct 2025
Mr Anthony Francis Phillips Details Changed
6 Months Ago on 1 May 2025
Gerhardus Petrus Visagie Resigned
6 Months Ago on 28 Apr 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Mr Jonathan Davis (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Jonathan Davis Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Gerhardus Petrus Visagie Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Get Credit Report
Discover Freezacino Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lisa Belinda Heilbron as a director on 22 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 17 Oct 2025
Director's details changed for Mr Anthony Francis Phillips on 1 May 2025
Submitted on 31 Jul 2025
Termination of appointment of Gerhardus Petrus Visagie as a director on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 20 Dec 2024
Change of details for Mr Jonathan Davis as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Gerhardus Petrus Visagie on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Jonathan Davis on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year