ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AFB Licensing Limited

AFB Licensing Limited is an active company incorporated on 6 April 2005 with the registered office located in London, Greater London. AFB Licensing Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05415631
Private limited company
Age
20 years
Incorporated 6 April 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Small
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 5 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
Telephone
01727833877
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1958
Director • British • Lives in UK • Born in Jun 1951
Director • Managing Director • British • Lives in England • Born in Mar 1989
Alfred Franks & Bartlett Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alfred Franks & Bartlett Plc
Laurence Murray Cowan, Clive Nicholas Reid, and 1 more are mutual people.
Active
Alfred Franks & Bartlett Holdings Limited
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
AFB Organisation Limited
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
Ibiza Vape Club Limited
Clive Nicholas Reid is a mutual person.
Active
Great Oaks Stables Limited
Clive Nicholas Reid is a mutual person.
Active
Esteem Innovations Limited
Laurence Murray Cowan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£142.34K
Increased by £13.17K (+10%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.67M
Decreased by £243.22K (-6%)
Total Liabilities
-£3.15M
Decreased by £81.31K (-3%)
Net Assets
£524.82K
Decreased by £161.91K (-24%)
Debt Ratio (%)
86%
Increased by 3.25% (+4%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 30 May 2025
Mr Luke James Reid Details Changed
3 Months Ago on 19 May 2025
Mr Clive Nicholas Reid Details Changed
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Laurence Murray Cowan Resigned
10 Months Ago on 24 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Alfred Franks & Bartlett Plc (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mrs Sandra Denise Edwards Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Luke James Reid Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover AFB Licensing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 November 2024
Submitted on 30 May 2025
Director's details changed for Mr Clive Nicholas Reid on 19 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Luke James Reid on 19 May 2025
Submitted on 20 May 2025
Confirmation statement made on 6 April 2025 with updates
Submitted on 14 Apr 2025
Termination of appointment of Laurence Murray Cowan as a director on 24 October 2024
Submitted on 6 Feb 2025
Accounts for a small company made up to 30 November 2023
Submitted on 5 Jul 2024
Confirmation statement made on 6 April 2024 with updates
Submitted on 15 Apr 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Luke James Reid on 27 March 2024
Submitted on 27 Mar 2024
Secretary's details changed for Mrs Sandra Denise Edwards on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year