Freya Art & Design Limited LONDON


Freya Art & Design started in year 2014 as Private Limited Company with registration number 09257984. The Freya Art & Design company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 108 Emma Road. Postal code: E13 0DR.

The company has one director. Freya C., appointed on 10 October 2014. There are currently no secretaries appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Freya Art & Design Limited Address / Contact

Office Address 108 Emma Road
Town London
Post code E13 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257984
Date of Incorporation Fri, 10th Oct 2014
Industry specialised design activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Freya C.

Position: Director

Appointed: 10 October 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Freya C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Freya C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth330       
Balance Sheet
Cash Bank On Hand2 2084 2152 7681 8083202 218  
Current Assets16 78115 08010 1326 3743 4814 322740756
Debtors9 5735 8652 5641 566661304  
Net Assets Liabilities3302 5276 2941 519-4521 272-1 721 
Other Debtors4 3512 548  305304  
Property Plant Equipment1 2619454 4734 9214 1723 586  
Total Inventories5 0005 0004 8003 0002 5001 800  
Cash Bank In Hand2 208       
Stocks Inventory5 000       
Tangible Fixed Assets1 261       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve329       
Shareholder Funds330       
Other
Accumulated Depreciation Impairment Property Plant Equipment6479631 6172 5053 2543 840  
Amounts Owed To Directors    6 0295 816  
Average Number Employees During Period 1111111
Creditors17 71213 3098 1769 4857 8926 6365 56210 320
Fixed Assets     3 5863 101 
Increase From Depreciation Charge For Year Property Plant Equipment 316654888749586  
Net Current Assets Liabilities-9311 7711 956-3 111-4 411-2 314-4 822-9 564
Nominal Value Allotted Share Capital    11  
Number Shares Allotted1   11  
Number Shares Issued Fully Paid 1111   
Other Creditors1 2002 7005 5278 2337 3125 946  
Other Taxation Social Security Payable7 6221 3002 5721 252580529  
Property Plant Equipment Gross Cost1 9081 9086 0907 4267 426   
Provisions For Liabilities Balance Sheet Subtotal 189135291213161  
Total Assets Less Current Liabilities3302 7166 4291 810-2391 272-1 721 
Trade Debtors Trade Receivables5 2223 3172 5641 566356   
Amount Specific Advance Or Credit Directors 427      
Amount Specific Advance Or Credit Made In Period Directors 427      
Amount Specific Advance Or Credit Repaid In Period Directors  427     
Additional Provisions Increase From New Provisions Recognised 189      
Bank Borrowings 8 709      
Bank Borrowings Overdrafts8 2918 70977     
Creditors Due Within One Year17 712       
Par Value Share1111    
Provisions 189      
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 908       
Tangible Fixed Assets Cost Or Valuation1 908       
Tangible Fixed Assets Depreciation647       
Tangible Fixed Assets Depreciation Charged In Period647       
Total Additions Including From Business Combinations Property Plant Equipment  4 1821 336    
Trade Creditors Trade Payables599600      
Advances Credits Directors4 351       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search