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
Franco's Limited
Franco's Limited is an active company incorporated on 9 August 2004 with the registered office located in London, Greater London. Franco's Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05200487
Private limited company
Age
21 years
Incorporated
9 August 2004
Size
Unreported
Confirmation
Submitted
Dated
9 August 2025
(28 days ago)
Next confirmation dated
9 August 2026
Due by
23 August 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Franco's Limited
Contact
Address
55 Jermyn Street
London
SW1Y 6LX
England
Address changed on
1 Sep 2024
(1 year ago)
Previous address was
C/O Sharon Marti 45 Pall Mall London SW1Y 5JG England
Companies in SW1Y 6LX
Telephone
020 74992211
Email
Unreported
Website
Francoslondon.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
James Daryl Hambro
Director • British • Lives in UK • Born in Mar 1949
Clementine Silvia Fraser
Director • Garden Designer • British • Lives in UK • Born in Jun 1976
Andrew James Steel
Director • British • Lives in England • Born in Feb 1968
Jason Alexander Phillips
Director • Manager • British • Lives in England • Born in Oct 1971
Sharon Marti
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
Wilton(St.James's)Limited
Clementine Silvia Fraser, James Daryl Hambro, and 2 more are mutual people.
Active
Wiltons Holdings Limited
Clementine Silvia Fraser, Jason Alexander Phillips, and 1 more are mutual people.
Active
JH&P Holdings Limited
James Daryl Hambro and Andrew James Steel are mutual people.
Active
James Hambro & Company Limited
James Daryl Hambro and Andrew James Steel are mutual people.
Active
James Hambro & Partners LLP
James Daryl Hambro and Andrew James Steel are mutual people.
Active
Rydal Estates.Limited
James Daryl Hambro is a mutual person.
Active
Guide Dogs For The Blind Association(The)
James Daryl Hambro is a mutual person.
Active
Kimberley Farms Limited
James Daryl Hambro is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£568.7K
Increased by £412.36K (+264%)
Turnover
£4.22M
Increased by £479.28K (+13%)
Employees
59
Increased by 4 (+7%)
Total Assets
£1.99M
Increased by £346.59K (+21%)
Total Liabilities
-£3.2M
Increased by £328.8K (+11%)
Net Assets
-£1.21M
Increased by £17.79K (-1%)
Debt Ratio (%)
161%
Decreased by 13.82% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Full Accounts Submitted
7 Months Ago on 27 Jan 2025
Wiltons Holdings Limited (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Registered Address Changed
1 Year Ago on 1 Sep 2024
Confirmation Submitted
1 Year Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years Ago on 9 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 20 Mar 2023
Mrs Clementine Silvia Fraser Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Mrs Clementine Silvia Sylvia Fraser Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Franco's 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 9 August 2025 with no updates
Submitted on 11 Aug 2025
Full accounts made up to 31 March 2024
Submitted on 27 Jan 2025
Change of details for Wiltons Holdings Limited as a person with significant control on 1 September 2024
Submitted on 9 Jan 2025
Registered office address changed from C/O Sharon Marti 45 Pall Mall London SW1Y 5JG England to 55 Jermyn Street London SW1Y 6LX on 1 September 2024
Submitted on 1 Sep 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 15 Aug 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 9 August 2023 with no updates
Submitted on 9 Aug 2023
Full accounts made up to 31 March 2022
Submitted on 20 Mar 2023
Director's details changed for Clementine Sylvia Hambro on 1 October 2009
Submitted on 17 Feb 2023
Director's details changed for Mrs Clementine Silvia Fraser on 17 February 2023
Submitted on 17 Feb 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