CompanyTrack
F

FRIARS 702 LIMITED

Active London

Other food services

0 employees
Other food services
F

FRIARS 702 LIMITED

Other food services

Founded 11 Feb 2014 Active London, England 0 employees
Other food services
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 17 Feb 2025
Net assets £3.24M £7.14K 2024 year on year
Total assets £0.00 £15.22M 2024 year on year
Total Liabilities £11.99M £2.38K 2024 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Southampton Row London WC1B 5HA England

Credit Report

Discover FRIARS 702 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£188.03k

Increased by £10.94k (+6%)

Net Assets

£3.24M

Increased by £7.14k (+0%)

Total Liabilities

£11.99M

Increased by £2.38k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 79 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 345,925 Shares £3k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jul 2017275,925£3k£0.01
26 Jul 201770,000£700£0.01

Officers

Officers

1 active 12 resigned
Status
Jean Mary RentonDirectorBritishEngland571 Nov 2019Active

Shareholders

Shareholders (15)

Sodexo Limited
47.8%
524,07511 Feb 2021
Sodexo Limited
25.2%
275,92511 Feb 2021
Sodexo Limited
18.2%
200,00011 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Sodexo Limited

United Kingdom

Active
Notified 10 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Edward William Goold

Ceased 18 Apr 2016

Ceased

Key Capital Partners (nominees) Ltd

Ceased 10 Dec 2018

Ceased

David James Weller

Ceased 28 Feb 2017

Ceased

Group Structure

Group Structure

SODEXO LIMITED united kingdom shares 75 to 100 percent
SODEXO HOLDINGS LIMITED united kingdom
FRIARS 702 LIMITED Current Company
AIP CATERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CLASS CATERING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE CONTRACT DINING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025AccountsAnnual accounts made up to 2024-08-31View(23 pages)
17 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-11 with no updatesView(3 pages)
6 Jan 2025OfficersTermination of Sean Michael Haley as director on 2024-12-31View(1 page)
4 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
4 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
27 May 2025 Accounts

Annual accounts made up to 2024-08-31

17 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-11 with no updates

6 Jan 2025 Officers

Termination of Sean Michael Haley as director on 2024-12-31

4 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

4 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-08-31

8 months ago on 27 May 2025

Confirmation statement made on 2025-02-11 with no updates

12 months ago on 17 Feb 2025

Termination of Sean Michael Haley as director on 2024-12-31

1 years ago on 6 Jan 2025

Mortgage Satisfy Charge Full

1 years ago on 4 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 4 Dec 2024