Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Muse Holdings Limited
Muse Holdings Limited is an active company incorporated on 13 July 2022 with the registered office located in London, City of London. Muse Holdings Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14231922
Private limited company
Age
3 years
Incorporated
13 July 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(6 months ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Muse Holdings Limited
Contact
Update Details
Address
1 Giltspur Street
Farringdon
London
EC1A 9DD
United Kingdom
Address changed on
3 Feb 2025
(11 months ago)
Previous address was
65 Compton Street London EC1V 0BN England
Companies in EC1A 9DD
Telephone
Unreported
Email
Unreported
Website
Muse-holdings.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Lauren ANN Fryer
Director • Australian • Lives in Qatar • Born in May 1979
Ms Lauren ANN Fryer
PSC • Australian • Lives in Qatar • Born in May 1979
Mr Niall Patrick Brennan
PSC • British • Lives in Qatar • Born in Dec 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£194
Decreased by £2.29K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£42.82K
Increased by £27.1K (+172%)
Total Liabilities
-£45.23K
Increased by £31.29K (+224%)
Net Assets
-£2.41K
Decreased by £4.19K (-235%)
Debt Ratio (%)
106%
Increased by 16.96% (+19%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 11 Dec 2025
Confirmation Submitted
6 Months Ago on 24 Jul 2025
Ms Lauren Ann Fryer Details Changed
11 Months Ago on 3 Feb 2025
Mr Stephen Richard Page Details Changed
11 Months Ago on 3 Feb 2025
Ms Lauren Ann Fryer (PSC) Details Changed
11 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Stephen Richard Page Resigned
11 Months Ago on 31 Jan 2025
Ms Lauren Ann Fryer Details Changed
1 Year 5 Months Ago on 15 Aug 2024
Ms Lauren Ann Fryer (PSC) Details Changed
1 Year 5 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Jul 2024
Get Alerts
Get Credit Report
Discover Muse Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 11 Dec 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 24 Jul 2025
Termination of appointment of Stephen Richard Page as a director on 31 January 2025
Submitted on 4 Feb 2025
Director's details changed for Ms Lauren Ann Fryer on 3 February 2025
Submitted on 3 Feb 2025
Director's details changed for Mr Stephen Richard Page on 3 February 2025
Submitted on 3 Feb 2025
Change of details for Ms Lauren Ann Fryer as a person with significant control on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from 65 Compton Street London EC1V 0BN England to 1 Giltspur Street Farringdon London EC1A 9DD on 3 February 2025
Submitted on 3 Feb 2025
Director's details changed for Ms Lauren Ann Fryer on 15 August 2024
Submitted on 15 Aug 2024
Change of details for Ms Lauren Ann Fryer as a person with significant control on 15 August 2024
Submitted on 15 Aug 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 12 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs