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
Biscoff Holdings Limited
Biscoff Holdings Limited is a dissolved company incorporated on 4 August 2006 with the registered office located in London, Greater London. Biscoff Holdings Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 November 2023
(1 year 11 months ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
05896705
Private limited company
Age
19 years
Incorporated
4 August 2006
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Biscoff Holdings Limited
Contact
Update Details
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on
6 Nov 2021
(3 years ago)
Previous address was
Companies in EC2A 1AG
Telephone
01442213440
Email
Available in Endole App
Website
Ffei.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Mr Julian Christopher Payne
Director • Secretary • Manager • British • Lives in England • Born in Jun 1960
Andrew Michael Cook
Director • Manager • British • Lives in UK • Born in Aug 1965
Mr Robert Charles Wilson
Director • Research & Development • British • Lives in UK • Born in May 1958
Ffei Parentco Limited
PSC
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
Biscoff Property Holdco Limited
Andrew Michael Cook and Mr Julian Christopher Payne are mutual people.
Active
Biscoff Property Limited
Andrew Michael Cook and Mr Julian Christopher Payne are mutual people.
Active
Mybiscoff Limited
Andrew Michael Cook is a mutual person.
Active
Mybiscoff Homes Limited
Andrew Michael Cook is a mutual person.
Active
Biscoff Parentco Limited
Andrew Michael Cook and Mr Julian Christopher Payne are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£3.12M
Increased by £262K (+9%)
Turnover
£11.56M
Decreased by £482K (-4%)
Employees
77
Increased by 1 (+1%)
Total Assets
£12.38M
Increased by £1.88M (+18%)
Total Liabilities
-£4.05M
Increased by £822K (+25%)
Net Assets
£8.33M
Increased by £1.05M (+14%)
Debt Ratio (%)
33%
Increased by 1.98% (+6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 11 Months Ago on 11 Nov 2023
Inspection Address Changed
3 Years Ago on 6 Nov 2021
Declaration of Solvency
4 Years Ago on 2 Nov 2021
Registered Address Changed
4 Years Ago on 2 Nov 2021
Voluntary Liquidator Appointed
4 Years Ago on 2 Nov 2021
Registered Address Changed
4 Years Ago on 12 Jul 2021
Ffei Parentco Limited (PSC) Appointed
4 Years Ago on 17 Mar 2021
Andrew Michael Cook (PSC) Resigned
4 Years Ago on 17 Mar 2021
Confirmation Submitted
4 Years Ago on 15 Mar 2021
Group Accounts Submitted
5 Years Ago on 28 Sep 2020
Get Alerts
Get Credit Report
Discover Biscoff Holdings 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
Final Gazette dissolved following liquidation
Submitted on 11 Nov 2023
Return of final meeting in a members' voluntary winding up
Submitted on 11 Aug 2023
Liquidators' statement of receipts and payments to 21 October 2022
Submitted on 15 Dec 2022
Register inspection address has been changed to 30 Finsbury Square London EC2A 1AG
Submitted on 6 Nov 2021
Appointment of a voluntary liquidator
Submitted on 2 Nov 2021
Registered office address changed from 19 Roundwood Drive Welwyn Garden City AL8 7JZ England to 30 Finsbury Square London EC2A 1AG on 2 November 2021
Submitted on 2 Nov 2021
Declaration of solvency
Submitted on 2 Nov 2021
Resolutions
Submitted on 2 Nov 2021
Resolutions
Submitted on 13 Jul 2021
Registered office address changed from The Cube Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DF to 19 Roundwood Drive Welwyn Garden City AL8 7JZ on 12 July 2021
Submitted on 12 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs