ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freehand Hotel Solutions Ltd

Freehand Hotel Solutions Ltd is an active company incorporated on 20 March 2018 with the registered office located in London, City of London. Freehand Hotel Solutions Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11264385
Private limited company
Age
7 years
Incorporated 20 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (9 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
107 Fleet Street
London
EC4A 2AB
England
Address changed on 16 Dec 2024 (9 months ago)
Previous address was 124 City Road London EC1V 2NX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1989
Director • • British • Lives in UK • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plutus State Ltd
Lakshmi Chettiar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.18K
Decreased by £1.86K (-61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.72K
Decreased by £1.92K (-18%)
Total Liabilities
-£11.5K
Decreased by £1.83K (-14%)
Net Assets
-£2.78K
Decreased by £84 (+3%)
Debt Ratio (%)
132%
Increased by 6.54% (+5%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 16 Dec 2024
Lakshmi Chettiar (PSC) Resigned
9 Months Ago on 16 Dec 2024
Lakshmi Chettiar Resigned
9 Months Ago on 16 Dec 2024
James Houstan Appointed
9 Months Ago on 16 Dec 2024
James Houstan (PSC) Appointed
9 Months Ago on 16 Dec 2024
Registered Address Changed
9 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 23 Dec 2023
Get Credit Report
Discover Freehand Hotel Solutions 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 March 2024
Submitted on 19 Dec 2024
Notification of James Houstan as a person with significant control on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Lakshmi Chettiar as a director on 16 December 2024
Submitted on 16 Dec 2024
Cessation of Lakshmi Chettiar as a person with significant control on 16 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 16 December 2024 with updates
Submitted on 16 Dec 2024
Registered office address changed from 124 City Road London EC1V 2NX England to 107 Fleet Street London EC4A 2AB on 16 December 2024
Submitted on 16 Dec 2024
Appointment of James Houstan as a director on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from Flat 199 Marquess House 7 Lakeside Drive London NW10 7JQ England to 124 City Road London EC1V 2NX on 26 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year