Background WavePink WaveYellow Wave

FRISCHMANN PROJECTS LTD (02810599)

FRISCHMANN PROJECTS LTD (02810599) is an active UK company. incorporated on 19 April 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FRISCHMANN PROJECTS LTD has been registered for 32 years. Current directors include FRISCHMANN, Wilem William, Dr.

Company Number
02810599
Status
active
Type
ltd
Incorporated
19 April 1993
Age
32 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FRISCHMANN, Wilem William, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRISCHMANN PROJECTS LTD

FRISCHMANN PROJECTS LTD is an active company incorporated on 19 April 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FRISCHMANN PROJECTS LTD was registered 32 years ago.(SIC: 71129)

Status

active

Active since 32 years ago

Company No

02810599

LTD Company

Age

32 Years

Incorporated 19 April 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

PELL FRISCHMANN PROJECTS LIMITED
From: 12 May 1993To: 2 October 2015
EXCLUSIVE NETWORK LIMITED
From: 19 April 1993To: 12 May 1993
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

4 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Apr 93
Director Left
May 10
Director Left
Nov 13
Director Left
Oct 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 06 May 1993

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed 06 May 1993
Resigned 29 Aug 2003

ROBERTS, Linda Susan

Resigned
3 Gatesbury Way, PuckeridgeSG11 1TQ
Secretary
Appointed 29 Aug 2003
Resigned 01 Oct 2015

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 19 Apr 1993
Resigned 06 May 1993

ATHERTON, David

Resigned
49 Hermitage Road, KenleyCR8 5EA
Born August 1947
Director
Appointed 05 Jun 2002
Resigned 03 Jul 2005

ATHERTON, David

Resigned
49 Hermitage Road, KenleyCR8 5EA
Born August 1947
Director
Appointed 06 May 1993
Resigned 09 Feb 2001

CORAZZO, Keith Anthony

Resigned
45 Heathway, CroydonCR0 8PZ
Born August 1945
Director
Appointed 06 May 1993
Resigned 16 Jun 2006

JONES, Robin

Resigned
Rookery Lane, HeathfieldTN21 9RH
Born January 1949
Director
Appointed 06 May 1993
Resigned 18 May 2010

LENSSEN, Sydney

Resigned
Five Farthings 2 Burnett Park, HarlowCM19 4SD
Born January 1938
Director
Appointed 06 May 1993
Resigned 30 Jan 1998

LEVY, Alfred

Resigned
3 Hadley Wood Rise, KenleyCR8 5LY
Born September 1926
Director
Appointed 06 May 1993
Resigned 31 Mar 2000

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 09 May 1996
Resigned 31 Mar 2013

ROBERTS, Linda Susan

Resigned
Gatesbury Way, PuckeridgeSG11 1TQ
Born May 1961
Director
Appointed 29 Aug 2003
Resigned 01 Oct 2015

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 19 Apr 1993
Resigned 06 May 1993

WILES, Richard John

Resigned
3 Deepfields, HorleyRH6 8BT
Born September 1945
Director
Appointed 06 May 1993
Resigned 14 Jul 2006

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
19 January 2006
244244
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
244244
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Legacy
25 January 2004
244244
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363aAnnual Return
Legacy
9 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
27 February 2003
363aAnnual Return
Legacy
1 December 2002
244244
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
27 December 2001
244244
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288cChange of Particulars
Legacy
25 January 2001
244244
Legacy
16 November 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
244244
Legacy
16 June 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
30 December 1998
244244
Legacy
1 July 1998
363aAnnual Return
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
8 January 1998
244244
Legacy
22 June 1997
288cChange of Particulars
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
31 January 1997
288cChange of Particulars
Legacy
23 December 1996
244244
Legacy
30 July 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
18 January 1996
244244
Legacy
28 July 1995
88(2)R88(2)R
Legacy
28 July 1995
363x363x
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
8 September 1994
363x363x
Legacy
27 January 1994
287Change of Registered Office
Legacy
27 January 1994
224224
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
1 June 1993
288288
Certificate Change Of Name Company
11 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1993
NEWINCIncorporation