ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frameworks Holdings Ltd

Frameworks Holdings Ltd is an active company incorporated on 8 June 2016 with the registered office located in London, Greater London. Frameworks Holdings Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10221591
Private limited company
Age
9 years
Incorporated 8 June 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 October 2024 (11 months ago)
Next confirmation dated 11 October 2025
Due by 25 October 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
30 Berwick Street
4th Floor
London
W1F 8RH
England
Address changed on 29 Jan 2024 (1 year 7 months ago)
Previous address was 86-90 Paul Street London EC2A 4NE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
2
Director • PSC • Co-Founder • British • Lives in England • Born in Dec 1991
Director • PSC • Co-Founder • British • Lives in England • Born in Aug 1992
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Hyde Ventures Ltd
James Robert Scott Hamilton is a mutual person.
Active
Ride25 Limited
James Robert Scott Hamilton is a mutual person.
Active
Citi Medical Limited
Peter William Laithwaite is a mutual person.
Active
Panda Capital Partners Limited
Peter William Laithwaite is a mutual person.
Active
Prime Rehabilitation Limited
Peter William Laithwaite is a mutual person.
Active
Nephos Solutions Limited
Peter William Laithwaite is a mutual person.
Active
Expertplus Ltd
Peter William Laithwaite is a mutual person.
Active
Panda Developments (Bradshaw) Limited
Peter William Laithwaite is a mutual person.
Active
Brands
Frameworks
Frameworks is a workspace provider offering flexible office solutions for businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£770.76K
Increased by £281.43K (+58%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£7.27M
Increased by £2.7M (+59%)
Total Liabilities
-£6.47M
Increased by £2.46M (+61%)
Net Assets
£800.22K
Increased by £239.81K (+43%)
Debt Ratio (%)
89%
Increased by 1.25% (+1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Jan 2024
Accounting Period Extended
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 15 Mar 2023
Mr Samuel Roberts Details Changed
2 Years 10 Months Ago on 27 Oct 2022
Mr Max Jan Jezierski (PSC) Details Changed
2 Years 10 Months Ago on 27 Oct 2022
Mr Max Jan Jezierski Details Changed
2 Years 10 Months Ago on 27 Oct 2022
Get Credit Report
Discover Frameworks Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jun 2024
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 30 Berwick Street 4th Floor London W1F 8RH on 29 January 2024
Submitted on 29 Jan 2024
Previous accounting period extended from 30 June 2023 to 31 December 2023
Submitted on 3 Jan 2024
Confirmation statement made on 11 October 2023 with no updates
Submitted on 23 Oct 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 15 Mar 2023
Change of details for Mr Samuel Lloyd Roberts as a person with significant control on 27 October 2022
Submitted on 27 Oct 2022
Confirmation statement made on 11 October 2022 with updates
Submitted on 27 Oct 2022
Director's details changed for Mr Max Jan Jezierski on 27 October 2022
Submitted on 27 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year