Frisson Creative Limited CHELMSFORD


Founded in 2016, Frisson Creative, classified under reg no. 10412369 is an active company. Currently registered at Suite 3, The Hamilton Centre CM1 3BY, Chelmsford the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Samuel B., Matthew D. and Adam T.. Of them, Matthew D., Adam T. have been with the company the longest, being appointed on 5 October 2016 and Samuel B. has been with the company for the least time - from 24 May 2018. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Frisson Creative Limited Address / Contact

Office Address Suite 3, The Hamilton Centre
Office Address2 Rodney Way
Town Chelmsford
Post code CM1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10412369
Date of Incorporation Wed, 5th Oct 2016
Industry Public relations and communications activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Samuel B.

Position: Director

Appointed: 24 May 2018

Matthew D.

Position: Director

Appointed: 05 October 2016

Adam T.

Position: Director

Appointed: 05 October 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Adam T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Samuel B. This PSC owns 25-50% shares. Moving on, there is Matthew D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam T.

Notified on 5 October 2016
Nature of control: 25-50% shares

Samuel B.

Notified on 1 November 2017
Nature of control: 25-50% shares

Matthew D.

Notified on 5 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand17 82313 72026 479107 051111 02789 033
Current Assets20 94363 09726 479169 787197 924210 467
Debtors3 12049 377 62 73683 797113 204
Other Debtors 14 883 49 971  
Property Plant Equipment 5 1723 1383575 9787 205
Total Inventories    3 1008 230
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5485 2908 07110 79814 585
Average Number Employees During Period234544
Creditors17 44854 52525 53245 41671 21384 382
Increase From Depreciation Charge For Year Property Plant Equipment 2 5482 7422 7812 7273 787
Net Current Assets Liabilities3 4958 572947124 371126 711126 085
Number Shares Issued Fully Paid213222
Other Creditors62817 71611 68110 1083 8852 411
Other Taxation Social Security Payable16 53736 68913 73135 18867 32881 791
Par Value Share1501505050
Property Plant Equipment Gross Cost 7 7208 4288 42816 77621 790
Total Additions Including From Business Combinations Property Plant Equipment 7 720708 8 3485 014
Total Assets Less Current Liabilities3 49513 7444 085124 728132 689133 290
Trade Creditors Trade Payables283120120120 180
Trade Debtors Trade Receivables3 12034 494 12 76583 797113 204

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England on 2024/01/15 to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH
filed on: 15th, January 2024
Free Download (1 page)

Company search