ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thurst & Fritz Limited

Thurst & Fritz Limited is an active company incorporated on 13 June 2017 with the registered office located in London, Greater London. Thurst & Fritz Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10815743
Private limited company
Age
8 years
Incorporated 13 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (8 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Jacobs Well Mews
London
W1U 3DY
England
Address changed on 8 Nov 2024 (10 months ago)
Previous address was 99 Preston Drove Brighton BN1 6LD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in May 1960
Director • Finance Director • British • Lives in UK • Born in Aug 1977
Director • Marketing & PR Director • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDF London Limited
Damian Mark Frizzell and Jennifer Anderson-Mann are mutual people.
Active
AMF (Whitehill) Limited
Damian Mark Frizzell and Jennifer Anderson-Mann are mutual people.
Active
AMF (Crescent RD) Ltd
Damian Mark Frizzell and Jennifer Anderson-Mann are mutual people.
Active
37 Brunswick Square Ltd
Damian Mark Frizzell and Jennifer Anderson-Mann are mutual people.
Active
99 Preston Drove Ltd
Damian Mark Frizzell and Jennifer Anderson-Mann are mutual people.
Active
Oriental Place Limited
Damian Mark Frizzell and Antony Ian Spencer are mutual people.
Active
24 Middle St Ltd
Damian Mark Frizzell and Antony Ian Spencer are mutual people.
Active
5 Steine St Limited
Damian Mark Frizzell and Antony Ian Spencer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Micro Accounts Submitted
8 Months Ago on 19 Dec 2024
Damian Mark Frizzell Resigned
8 Months Ago on 18 Dec 2024
Jennifer Anderson-Mann Resigned
8 Months Ago on 18 Dec 2024
Mr Antony Spencer Appointed
8 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Nov 2024
Antony Spencer (PSC) Details Changed
10 Months Ago on 14 Nov 2024
Ashley Wogman (PSC) Resigned
10 Months Ago on 14 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Mrs Jennifer Anderson-Mann Details Changed
1 Year 9 Months Ago on 20 Nov 2023
Get Credit Report
Discover Thurst & Fritz Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2024 with updates
Submitted on 20 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of Damian Mark Frizzell as a director on 18 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Jennifer Anderson-Mann as a director on 18 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Antony Spencer as a director on 18 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 29 August 2024 with updates
Submitted on 14 Nov 2024
Change of details for Antony Spencer as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Cessation of Ashley Wogman as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Registered office address changed from 99 Preston Drove Brighton BN1 6LD England to 10 Jacobs Well Mews London W1U 3DY on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Damian Mark Frizzell on 20 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year