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
Project Franchising Limited
Project Franchising Limited is an active company incorporated on 2 May 2013 with the registered office located in Thatcham, Berkshire. Project Franchising Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
08514462
Private limited company
Age
12 years
Incorporated
2 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(4 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Project Franchising Limited
Contact
Address
Unit 3, Red Shute Hill Industrial Estate Red Shute Hill
Hermitage
Thatcham
RG18 9QL
England
Address changed on
1 Sep 2022
(3 years ago)
Previous address was
8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England
Companies in RG18 9QL
Telephone
Unreported
Email
Unreported
Website
Inclusionproject.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Janet Elaine Hall
Director • Secretary • British • Lives in England • Born in Aug 1962
Mr Edward Alexander Hall
Director • British • Lives in England • Born in Aug 1989
Penelope Elaine McCarthy
Director • British • Lives in England • Born in Jan 1995
Mr Christian Andrew Hall
Director • British • Lives in UK • Born in Feb 1991
Mr Robert Stephen Hall
Director • British • Lives in UK • Born in Jan 1958
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
Target Fixings Limited
Mr Christian Andrew Hall, Mr Edward Alexander Hall, and 3 more are mutual people.
Active
Target Structural Ltd
Mr Christian Andrew Hall, Mr Edward Alexander Hall, and 3 more are mutual people.
Active
Project Holdings Limited
Mr Christian Andrew Hall, Janet Elaine Hall, and 2 more are mutual people.
Active
Axolotl Structural Limited
Mr Christian Andrew Hall and Mr Edward Alexander Hall are mutual people.
Active
Harris Structural Repair Specialists Limited
Janet Elaine Hall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£35.54K
Increased by £6.49K (+22%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£78.12K
Decreased by £35.66K (-31%)
Total Liabilities
-£29.36K
Decreased by £33.06K (-53%)
Net Assets
£48.76K
Decreased by £2.6K (-5%)
Debt Ratio (%)
38%
Decreased by 17.28% (-31%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 17 May 2025
Janet Elaine Hall Resigned
4 Months Ago on 2 May 2025
Full Accounts Submitted
4 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 15 May 2024
Ms Penelope Elaine Hall Details Changed
1 Year 4 Months Ago on 14 May 2024
Full Accounts Submitted
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Mr Christian Andrew Hall Details Changed
3 Years Ago on 2 Aug 2022
Ms Penelope Elaine Hall Details Changed
3 Years Ago on 2 Aug 2022
Get Alerts
Get Credit Report
Discover Project Franchising 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 2 May 2025 with updates
Submitted on 17 May 2025
Termination of appointment of Janet Elaine Hall as a secretary on 2 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Apr 2025
Director's details changed for Ms Penelope Elaine Hall on 14 May 2024
Submitted on 17 May 2024
Confirmation statement made on 2 May 2024 with updates
Submitted on 16 May 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 15 May 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 26 Jun 2023
Confirmation statement made on 2 May 2023 with updates
Submitted on 11 May 2023
Secretary's details changed for Janet Elaine Hall on 2 August 2022
Submitted on 3 Feb 2023
Director's details changed for Mr Robert Stephen Hall on 2 August 2022
Submitted on 3 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