ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FH Marketing Solutions Limited

FH Marketing Solutions Limited is an active company incorporated on 10 September 2020 with the registered office located in Stratford-upon-Avon, Warwickshire. FH Marketing Solutions Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12870272
Private limited company
Age
5 years
Incorporated 10 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
12 Payton Street
Stratford-Upon-Avon
CV37 6UA
England
Address changed on 9 Jul 2024 (1 year 3 months ago)
Previous address was Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1993
Director • British • Lives in UK • Born in Jun 1959
Director • British • Lives in England • Born in Feb 1974
DKM Creative Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saracens Sport Foundation
David Christopher Lebond is a mutual person.
Active
Andreas Wine Trading Ltd
David Christopher Lebond is a mutual person.
Active
UK Gift Card & Voucher Association
James David Malia is a mutual person.
Active
DCL Consulting And Investments Limited
David Christopher Lebond is a mutual person.
Active
DKM Creative Limited
Daisy Kate Marsden is a mutual person.
Active
Sybo Properties Limited
David Christopher Lebond is a mutual person.
Active
Hertford Fic Limited
David Christopher Lebond is a mutual person.
Active
Ap Bond Properties Limited
David Christopher Lebond is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£144.21K
Increased by £144.21K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£149.37K
Increased by £41.67K (+39%)
Total Liabilities
-£117.08K
Increased by £32.78K (+39%)
Net Assets
£32.29K
Increased by £8.88K (+38%)
Debt Ratio (%)
78%
Increased by 0.12% (0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 6 Jun 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
James David Malia Resigned
1 Year 2 Months Ago on 29 Jul 2024
David Christopher Lebond Resigned
1 Year 2 Months Ago on 29 Jul 2024
Daisy Kate Marsden (PSC) Resigned
1 Year 2 Months Ago on 29 Jul 2024
Dkm Creative Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 2 Jan 2024
Mr David Christopher Lebond Details Changed
2 Years 1 Month Ago on 8 Sep 2023
Get Credit Report
Discover FH Marketing Solutions Limited'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 30 September 2024
Submitted on 6 Jun 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Termination of appointment of David Christopher Lebond as a director on 29 July 2024
Submitted on 17 Oct 2024
Termination of appointment of James David Malia as a director on 29 July 2024
Submitted on 17 Oct 2024
Confirmation statement made on 10 September 2024 with no updates
Submitted on 11 Sep 2024
Cessation of Daisy Kate Marsden as a person with significant control on 29 July 2024
Submitted on 8 Aug 2024
Notification of Dkm Creative Limited as a person with significant control on 29 July 2024
Submitted on 8 Aug 2024
Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to 12 Payton Street Stratford-upon-Avon CV37 6UA on 9 July 2024
Submitted on 9 Jul 2024
Micro company accounts made up to 30 September 2023
Submitted on 2 Jan 2024
Confirmation statement made on 10 September 2023 with no updates
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year