CREAMS FRANCHISING LTD
Activities of head offices
CREAMS FRANCHISING LTD
Activities of head offices
Contact & Details
Contact
Registered Address
7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom
Full company profile for CREAMS FRANCHISING LTD (07985478), an active lifestyle and entertainment company based in London, United Kingdom. Incorporated 12 Mar 2012. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£308.95k
Net Assets
£2.20M
Total Liabilities
£3.40M
Turnover
£5.35M
Employees
46
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Dec 2020 | Strategic Investment, Acquisition |
| Investor 2 | Dec 2020 | Strategic Investment, Acquisition |
| Investor 3 | May 2022 | Strategic Investment |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Creams Café Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Balal Aqil
Ceased 15 Dec 2020
Javaid Imran Sarwar
Ceased 15 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 8, Waterfront North Leisure, Wolverhampton Street, Walsall (WS2 8DH) WALSALL | Leasehold | - | 14 Apr 2022 |
Second Floor Offices, Roding House, Cambridge Road, Barking (IG11 8NL) BARKING AND DAGENHAM | Leasehold | - | 2 Nov 2020 |
75-77 The Walnuts, Orpington (BR6 0TW) BROMLEY | Leasehold | - | 16 Oct 2020 |
Creams, Medway Valley Leisure Park, Chariot Way, Rochester (ME2 2SS) MEDWAY | Leasehold | - | 23 Sept 2020 |
66 Grainger Street, Newcastle Upon Tyne (NE1 5JG) NEWCASTLE UPON TYNE | Leasehold | - | 21 Aug 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 9 Feb 2026 | Confirmation Statement | Confirmation statement made on 24 Jan 2026 with no updates | |
| 4 Jun 2025 | Officers | Termination of Sunil Sandip Patel as director on 28 Apr 2025 | |
| 21 May 2025 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 21 Feb 2025 | Confirmation Statement | Confirmation statement made on 24 Jan 2025 with no updates |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 24 Jan 2026 with no updates
Termination of Sunil Sandip Patel as director on 28 Apr 2025
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 24 Jan 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
1 months ago on 31 Mar 2026
Confirmation statement made on 24 Jan 2026 with no updates
3 months ago on 9 Feb 2026
Termination of Sunil Sandip Patel as director on 28 Apr 2025
11 months ago on 4 Jun 2025
Annual accounts made up to 31 Mar 2024
12 months ago on 21 May 2025
Confirmation statement made on 24 Jan 2025 with no updates
1 years ago on 21 Feb 2025
