ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PFW Holdings Ltd

PFW Holdings Ltd is an active company incorporated on 17 October 2019 with the registered office located in Stamford, Lincolnshire. PFW Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12267104
Private limited company
Age
5 years
Incorporated 17 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Willoughby House (Office 7)
2 Broad Street
Stamford
PE9 1PG
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was Unit 3 Office 8 Galley Lane Great Brickhill Milton Keynes MK17 9AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
22
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Mar 1990
Mr Dean Andrew Lynn
PSC • British • Lives in UK • Born in Mar 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asap Discounts Ltd
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Luxury Experiences Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
SD Ventures Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Flipswitch Films Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Box Tickets Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Elusive Tickets Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Sponsor Our Team Limited
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Onyxia Ventures Ltd
Stephen Lightfoot and Dean Andrew Lynn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£329.11K
Increased by £112.17K (+52%)
Total Liabilities
-£1.14M
Increased by £645.88K (+131%)
Net Assets
-£810.5K
Decreased by £533.71K (+193%)
Debt Ratio (%)
346%
Increased by 118.68% (+52%)
Latest Activity
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Mr Stephen Lightfoot Details Changed
6 Months Ago on 10 Mar 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Mr Dean Andrew Lynn Details Changed
8 Months Ago on 1 Jan 2025
Mr Dean Andrew Lynn (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year Ago on 22 Aug 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Amended Micro Accounts Submitted
1 Year 7 Months Ago on 3 Feb 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 20 Jan 2024
Get Credit Report
Discover PFW Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen Lightfoot on 10 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 18 Mar 2025
Director's details changed for Mr Dean Andrew Lynn on 1 January 2025
Submitted on 9 Jan 2025
Change of details for Mr Dean Andrew Lynn as a person with significant control on 1 January 2025
Submitted on 7 Jan 2025
Registered office address changed from Unit 3 Office 8 Galley Lane Great Brickhill Milton Keynes MK17 9AA England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 7 January 2025
Submitted on 7 Jan 2025
Registered office address changed from 2 & 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to Unit 3 Office 8 Galley Lane Great Brickhill Milton Keynes MK17 9AA on 22 August 2024
Submitted on 22 Aug 2024
Micro company accounts made up to 31 January 2024
Submitted on 12 Jul 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 9 Feb 2024
Amended micro company accounts made up to 31 January 2022
Submitted on 3 Feb 2024
Statement of capital following an allotment of shares on 4 July 2023
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year