Background WavePink WaveYellow Wave

FREQUENTIS (UK) LIMITED (02704890)

FREQUENTIS (UK) LIMITED (02704890) is an active UK company. incorporated on 8 April 1992. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. FREQUENTIS (UK) LIMITED has been registered for 34 years. Current directors include DORNER, Christian, GARROD, Michael James Baring.

Company Number
02704890
Status
active
Type
ltd
Incorporated
8 April 1992
Age
34 years
Address
Regal House, Twickenham, TW1 3QS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DORNER, Christian, GARROD, Michael James Baring
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREQUENTIS (UK) LIMITED

FREQUENTIS (UK) LIMITED is an active company incorporated on 8 April 1992 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FREQUENTIS (UK) LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02704890

LTD Company

Age

34 Years

Incorporated 8 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 13 June 2016To: 18 January 2021
Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE United Kingdom
From: 28 August 2015To: 13 June 2016
11 Welbeck Street London W1G 9XZ
From: 29 April 2010To: 28 August 2015
8 Wimpole Street London W1G 9SP
From: 8 April 1992To: 29 April 2010
Timeline

12 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DORNER, Christian

Active
70 London Road, TwickenhamTW1 3QS
Born August 1981
Director
Appointed 15 Sept 2021

GARROD, Michael James Baring

Active
70 London Road, TwickenhamTW1 3QS
Born June 1980
Director
Appointed 01 Jul 2024

GURNEY, John Stuart

Resigned
32 Rectory Lane, Long DittonKT6 5HW
Secretary
Appointed 13 Jan 2003
Resigned 15 Mar 2018

JACOBS, David Anthony

Resigned
The Heath, RadlettWD7 7DF
Secretary
Appointed 10 Feb 1998
Resigned 13 Jan 2003

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 08 Apr 1992
Resigned 31 May 1997

COMPENDIUM SECRETARIES LIMITED

Resigned
Grove House 25 Upper Mulgrave Road, CheamSM2 7AY
Corporate secretary
Appointed 31 May 1997
Resigned 10 Feb 1998

BARDACH, Hannes

Resigned
1100 Vienna
Born March 1952
Director
Appointed 24 Apr 1992
Resigned 11 Dec 2017

CHERRY, Andrew Rutherford

Resigned
1 Upland Court, NorthwoodHA6 3HE
Born January 1944
Director
Appointed 08 Apr 1992
Resigned 24 Apr 1992

GURNEY, John Stuart

Resigned
32 Rectory Lane, Long DittonKT6 5HW
Born August 1954
Director
Appointed 01 Apr 2001
Resigned 15 Mar 2018

HALL, James Fisher

Resigned
Maywood Cranes Road, BasingstokeRG24 9JD
Born August 1946
Director
Appointed 27 Jul 1992
Resigned 23 Mar 1999

MADGE, Andrew William

Resigned
70 London Road, TwickenhamTW1 3QS
Born September 1961
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2024

MOLITOR, Frank Pierre Jean-Marie Edouard (J)

Resigned
70 London Road, TwickenhamTW1 3QS
Born August 1963
Director
Appointed 10 Oct 2016
Resigned 15 Sept 2021

PEGRITZ, Christian, Dr

Resigned
1100 Vienna
Born July 1948
Director
Appointed 24 Apr 1992
Resigned 22 Jun 2012

UNTERBERGER, Rolf

Resigned
Musketierweg 36a, 1220 Vienna
Born December 1966
Director
Appointed 22 Jun 2012
Resigned 05 Jun 2015

WILKINS, Norman Edward

Resigned
342 Findon Road, WorthingBN14 0HB
Born January 1925
Director
Appointed 24 Apr 1992
Resigned 27 Feb 2009

Persons with significant control

1

Johannes Bardach

Active
1100 Vienna
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Replacement Filing Of Confirmation Statement With Made Up Date
13 April 2026
RP01CS01RP01CS01
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
19 June 2025
MAMA
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
2 May 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
18 May 2001
363aAnnual Return
Legacy
18 May 2001
287Change of Registered Office
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
3 November 2000
288cChange of Particulars
Legacy
5 July 2000
363aAnnual Return
Legacy
5 July 2000
353353
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
5 July 1999
363aAnnual Return
Legacy
5 July 1999
363aAnnual Return
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Legacy
9 March 1998
363aAnnual Return
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
9 September 1997
288cChange of Particulars
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
88(2)R88(2)R
Resolution
14 August 1992
RESOLUTIONSResolutions
Legacy
14 August 1992
123Notice of Increase in Nominal Capital
Legacy
14 August 1992
288288
Resolution
14 August 1992
RESOLUTIONSResolutions
Legacy
14 August 1992
224224
Legacy
6 May 1992
288288
Legacy
30 April 1992
288288
Legacy
27 April 1992
288288
Incorporation Company
8 April 1992
NEWINCIncorporation