ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Follicular Lymphoma Foundation

Follicular Lymphoma Foundation is an active company incorporated on 12 April 2019 with the registered office located in London, Greater London. Follicular Lymphoma Foundation was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11943477
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated 12 April 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
No changes occurred since incorporation
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
417 Finchley Road
London
NW3 6HJ
England
Address changed on 5 Sep 2025 (1 day ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
People
Officers
9
Shareholders
-
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1971
Director • American • Lives in UK • Born in Aug 1966
Director • Trustee • American • Lives in United States • Born in Nov 1958
Director • British • Lives in England • Born in Nov 1957
Director • Trustee • British • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harvington Properties Limited
Sir Richard Irwin Harrington is a mutual person.
Active
Regal Real Estates Limited
Sir Richard Irwin Harrington is a mutual person.
Active
Eef Limited
Sir Richard Irwin Harrington is a mutual person.
Active
Red Capital Ltd
Lady Nicola Sharon Mendelsohn is a mutual person.
Active
14 Chesterford Gardens Ltd
Lord Jonathan Neil Mendelsohn is a mutual person.
Active
Human Trafficking Foundation
Sir Richard Irwin Harrington is a mutual person.
Active
Nesta
Sir Richard Irwin Harrington is a mutual person.
Active
Whalar Ltd
Andrea Lynn Wong is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.81M
Increased by £518.3K (+40%)
Turnover
£2.39M
Increased by £323.13K (+16%)
Employees
7
Same as previous period
Total Assets
£2.03M
Increased by £649.51K (+47%)
Total Liabilities
-£786.11K
Increased by £674.25K (+603%)
Net Assets
£1.24M
Decreased by £24.74K (-2%)
Debt Ratio (%)
39%
Increased by 30.68% (+377%)
Latest Activity
Registered Address Changed
1 Day Ago on 5 Sep 2025
Mr Peter Michael Vardey Thompson Details Changed
2 Days Ago on 4 Sep 2025
Miss Andrea Lynn Wong Details Changed
5 Days Ago on 1 Sep 2025
Registered Address Changed
5 Days Ago on 1 Sep 2025
Full Accounts Submitted
23 Days Ago on 14 Aug 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Ms Emma Jane France Appointed
7 Months Ago on 1 Feb 2025
Katherine Jane Rogers Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Get Credit Report
Discover Follicular Lymphoma Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 417 Finchley Road London NW3 6HJ on 5 September 2025
Submitted on 5 Sep 2025
Director's details changed for Mr Peter Michael Vardey Thompson on 4 September 2025
Submitted on 5 Sep 2025
Director's details changed for Miss Andrea Lynn Wong on 1 September 2025
Submitted on 1 Sep 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 1 September 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 22 Apr 2025
Appointment of Ms Emma Jane France as a director on 1 February 2025
Submitted on 14 Mar 2025
Termination of appointment of Katherine Jane Rogers as a director on 31 December 2024
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year