Background WavePink WaveYellow Wave

FRASER ASSOCIATES PUBLIC LIMITED COMPANY (01647261)

FRASER ASSOCIATES PUBLIC LIMITED COMPANY (01647261) is an active UK company. incorporated on 29 June 1982. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRASER ASSOCIATES PUBLIC LIMITED COMPANY has been registered for 43 years. Current directors include LEIGHTON, Russell Eric, MORGADO, James.

Company Number
01647261
Status
active
Type
plc
Incorporated
29 June 1982
Age
43 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEIGHTON, Russell Eric, MORGADO, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASER ASSOCIATES PUBLIC LIMITED COMPANY

FRASER ASSOCIATES PUBLIC LIMITED COMPANY is an active company incorporated on 29 June 1982 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRASER ASSOCIATES PUBLIC LIMITED COMPANY was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01647261

PLC Company

Age

43 Years

Incorporated 29 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LONDON SCHOOL OF COMPUTERS LIMITED
From: 29 June 1982To: 1 July 1983
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Insight Campus, Terry Street Sheffield S9 2BU
From: 29 June 1982To: 4 September 2024
Timeline

5 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 08 Sept 2009

MORGADO, James

Active
Insight Way, Chandler
Born November 1972
Director
Appointed 01 Jan 2025

LIDDELL, Nigel

Resigned
Flat 2 27 Kingdon Road, LondonNW6 1PJ
Secretary
Appointed 24 Apr 1998
Resigned 08 Mar 1999

LOGAN, Sally Averil

Resigned
Wren House 14b Over Norton Road, Chipping NortonOX7 5NR
Secretary
Appointed N/A
Resigned 01 Jan 1996

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 19 Apr 2002
Resigned 26 May 2004

MARSHALL, Melanie Jane

Resigned
Threeways The Square Preston Bissett, BuckinghamMK18 4LP
Secretary
Appointed 01 Jan 1996
Resigned 29 Oct 1997

MCLELLAN, Helen Christina Denham

Resigned
43 Torrington Park, LondonN12 9TB
Secretary
Appointed 01 Nov 1997
Resigned 24 Apr 1998

O'BRIEN, Anthony Louis

Resigned
Copper Einde Carters Lane, WithamCM8 3LF
Secretary
Appointed 08 Mar 1999
Resigned 19 Apr 2002

BRYAN, Glynis Ann

Resigned
121 Norfolk Street, SheffieldS1 2JF
Born July 1958
Director
Appointed 28 Aug 2013
Resigned 31 Dec 2024

CARTER, Neil Jonathan

Resigned
1 Compton Court, MoulsoeMK16 0HQ
Born May 1967
Director
Appointed 01 Jan 1996
Resigned 15 Feb 1999

CASHMORE, Ian David

Resigned
24 Leyborne Park, RichmondTW9 3HA
Born December 1956
Director
Appointed 01 Nov 1997
Resigned 10 Oct 2001

DANDY, Jeremy Llewellyn

Resigned
23 Moreton Drive, BuckinghamMK18 1JG
Born April 1959
Director
Appointed 01 Apr 1996
Resigned 15 Feb 1999

FENNESSY, Richard

Resigned
1305 West Auto Drive, Tempe
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
Technology Building, SheffieldS9 2BU
Born July 1968
Director
Appointed 14 Oct 2002
Resigned 28 Aug 2013

GRAY, Christopher Charles Shortland

Resigned
Falcutt Barn, BrackleyNN13 5QX
Born September 1954
Director
Appointed 01 Jan 1996
Resigned 15 Feb 1999

KENT, Paul

Resigned
Apartment 649 Point West, LondonSW7 4XF
Born January 1966
Director
Appointed 07 Aug 2002
Resigned 14 Oct 2002

LAPLANTE, George

Resigned
306 Via Cina Lane, DanvilleCA94526
Born February 1952
Director
Appointed 01 Nov 1997
Resigned 31 Jul 2000

LOGAN, Roger John

Resigned
Wren House 14b Over Norton Road, Chipping NortonOX7 5NR
Born October 1946
Director
Appointed N/A
Resigned 01 Jan 1996

LOGAN, Sally Averil

Resigned
Wren House 14b Over Norton Road, Chipping NortonOX7 5NR
Born February 1948
Director
Appointed N/A
Resigned 01 Jan 1996

MACKIE, Graham Robert

Resigned
7 Whitworth Lane, LoughtonMK5 8EB
Born September 1962
Director
Appointed 11 Jun 1992
Resigned 01 Dec 1998

MILLS, David Anthony

Resigned
47 Fairmile House, TeddingtonTW11 8BA
Born September 1949
Director
Appointed 01 Nov 1997
Resigned 06 Jul 1998

MORRIS, Andrew Terry

Resigned
The Kiln Malthouse Close, SwindonSN6 8LN
Born December 1962
Director
Appointed 01 Nov 1997
Resigned 29 Apr 2001

MURPHY, Susan Margaret

Resigned
Windwhistle, PinnerHA5 3XY
Born December 1956
Director
Appointed 20 Mar 2000
Resigned 30 Nov 2001

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 18 Sept 2000
Resigned 17 Jul 2002

THUILLIER, Harry Fraser

Resigned
College Farm Lower End, BuckinghamMK18 2DB
Born November 1953
Director
Appointed N/A
Resigned 29 Oct 1997

WAKELIN, Ian Raymond

Resigned
Fox Covert Farm, BicesterOX6 0AQ
Born March 1963
Director
Appointed 14 Dec 1998
Resigned 29 Feb 2000

WILKES, Duncan Stewart

Resigned
24 Walpole Road, TwickenhamTW2 5SN
Born April 1958
Director
Appointed 14 Dec 1998
Resigned 31 Aug 2000

Persons with significant control

1

Terry Street, SheffieldS9 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts Amended With Accounts Type Full
23 October 2014
AAMDAAMD
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
88(2)R88(2)R
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
169169
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
288cChange of Particulars
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
14 February 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
22 December 1995
363x363x
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363x363x
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
5 September 1994
169169
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
88(2)R88(2)R
Resolution
3 August 1994
RESOLUTIONSResolutions
Resolution
3 August 1994
RESOLUTIONSResolutions
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
123Notice of Increase in Nominal Capital
Legacy
15 February 1994
225(1)225(1)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
13 June 1990
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
22 May 1990
CERT5CERT5
Legacy
22 May 1990
43(3)e43(3)e
Accounts Balance Sheet
22 May 1990
BSBS
Auditors Report
22 May 1990
AUDRAUDR
Auditors Statement
22 May 1990
AUDSAUDS
Re Registration Memorandum Articles
22 May 1990
MARMAR
Legacy
22 May 1990
43(3)43(3)
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
88(2)R88(2)R
Legacy
2 May 1990
123Notice of Increase in Nominal Capital
Resolution
2 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
12 December 1989
287Change of Registered Office
Legacy
26 October 1988
363363
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
29 June 1982
NEWINCIncorporation