ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Explain Holdings Limited

Explain Holdings Limited is an active company incorporated on 8 May 2019 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Explain Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11983414
Private limited company
Age
6 years
Incorporated 8 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (4 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (8 months remaining)
Last change occurred 1 year 3 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
Earl Grey House Level 2
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
England
Address changed on 20 Jun 2025 (2 months ago)
Previous address was 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Research Director • British • Lives in UK • Born in Jan 1977
Director • Research Director • British • Lives in England • Born in Jul 1986
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1968
Director • Market Research • British • Lives in England • Born in Sep 1975
Director • Commercial Director • British • Lives in England • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Explain Market Research Limited
Kim Louise Davis, Rebecca Crinson, and 1 more are mutual people.
Active
St. Anthony Of Padua Community Association
Kim Louise Davis is a mutual person.
Active
Active
Generator North East Limited
Stephen Dereck Slater is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£34
Increased by £30 (+750%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.26M
Increased by £30 (0%)
Total Liabilities
-£70.38K
Same as previous period
Net Assets
£1.19M
Increased by £30 (0%)
Debt Ratio (%)
6%
Decreased by 0% (-0%)
Latest Activity
Inspection Address Changed
2 Months Ago on 20 Jun 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Registered Address Changed
9 Months Ago on 27 Nov 2024
Ms Rebecca Crinson Details Changed
9 Months Ago on 25 Nov 2024
Mr Stephen Dereck Slater Details Changed
9 Months Ago on 25 Nov 2024
Mrs Kim Louise Davis (PSC) Details Changed
9 Months Ago on 25 Nov 2024
Mrs Holly Shiel-Redfern Details Changed
9 Months Ago on 25 Nov 2024
Ms Emma Louise Hopkins Details Changed
9 Months Ago on 25 Nov 2024
Mrs Kim Louise Davis Details Changed
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Get Credit Report
Discover Explain Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN
Submitted on 20 Jun 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 20 Jun 2025
Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Earl Grey House Level 2 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed for Ms Rebecca Crinson on 25 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Stephen Dereck Slater on 25 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mrs Holly Shiel-Redfern on 25 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mrs Kim Louise Davis on 25 November 2024
Submitted on 26 Nov 2024
Change of details for Mrs Kim Louise Davis as a person with significant control on 25 November 2024
Submitted on 26 Nov 2024
Director's details changed for Ms Emma Louise Hopkins on 25 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year