ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

200 Degrees Franchising Limited

200 Degrees Franchising Limited is a dormant company incorporated on 24 July 2015 with the registered office located in London, Greater London. 200 Degrees Franchising Limited was registered 10 years ago.
Status
Dormant
Dormant since 2 years ago
Company No
09701040
Private limited company
Age
10 years
Incorporated 24 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (6 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
9-15 Neal Street
London
WC2H 9QL
England
Address changed on 30 Oct 2024 (1 year 2 months ago)
Previous address was Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England
Telephone
0115 8374849
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1967
200 Degrees Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caffe Nero Group Holdings Ltd
Benedict James Price is a mutual person.
Active
Rome Intermediate Co Limited
Benedict James Price is a mutual person.
Active
Rome Bidco Limited
Benedict James Price is a mutual person.
Active
Rome Pik Holdco Limited
Benedict James Price is a mutual person.
Active
The Nero Group Ltd
Benedict James Price is a mutual person.
Active
Aroma Limited
Benedict James Price is a mutual person.
Active
Nero Holdings Limited
Benedict James Price is a mutual person.
Active
FCB (Holdings) Ltd
Benedict James Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.26K
Same as previous period
Total Liabilities
-£63.05K
Same as previous period
Net Assets
-£10.79K
Same as previous period
Debt Ratio (%)
121%
Same as previous period
Latest Activity
James Stewart Details Changed
2 Months Ago on 3 Nov 2025
Confirmation Submitted
5 Months Ago on 5 Aug 2025
Stephen James Fern Resigned
1 Year 1 Month Ago on 6 Dec 2024
Charge Satisfied
1 Year 2 Months Ago on 6 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Oct 2024
200 Degrees Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 23 Oct 2024
James Stewart Appointed
1 Year 3 Months Ago on 23 Oct 2024
Mr Benedict James Price Appointed
1 Year 3 Months Ago on 23 Oct 2024
Robert Jerome Darby Resigned
1 Year 3 Months Ago on 23 Oct 2024
Get Credit Report
Discover 200 Degrees Franchising Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for James Stewart on 3 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 23 July 2025 with no updates
Submitted on 5 Aug 2025
Termination of appointment of Stephen James Fern as a director on 6 December 2024
Submitted on 6 Dec 2024
Satisfaction of charge 097010400002 in full
Submitted on 6 Nov 2024
Change of details for 200 Degrees Holdings Limited as a person with significant control on 23 October 2024
Submitted on 4 Nov 2024
Appointment of James Stewart as a secretary on 23 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Thomas William Vincent as a director on 23 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Robert Jerome Darby as a director on 23 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Benedict James Price as a director on 23 October 2024
Submitted on 30 Oct 2024
Registered office address changed from Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England to 9-15 Neal Street London WC2H 9QL on 30 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year