Background WavePink WaveYellow Wave

FRISCHMANN INVESTMENT LTD (04401327)

FRISCHMANN INVESTMENT LTD (04401327) is an active UK company. incorporated on 22 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FRISCHMANN INVESTMENT LTD has been registered for 24 years. Current directors include FRISCHMANN, Richard Sandor, FRISCHMANN, Wilem William, Dr, PRABHU, Tushar Sudhakar.

Company Number
04401327
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FRISCHMANN, Richard Sandor, FRISCHMANN, Wilem William, Dr, PRABHU, Tushar Sudhakar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRISCHMANN INVESTMENT LTD

FRISCHMANN INVESTMENT LTD is an active company incorporated on 22 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FRISCHMANN INVESTMENT LTD was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04401327

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

PELL FRISCHMANN HOLDINGS LIMITED
From: 22 March 2002To: 2 October 2015
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

3 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jul 13
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FOWLER, John Kenneth

Active
Manchester Square, LondonW1U 3PD
Secretary
Appointed 26 Aug 2016

FRISCHMANN, Richard Sandor

Active
Manchester Square, LondonW1U 3PD
Born August 1960
Director
Appointed 07 Sept 2004

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 22 Mar 2002

PRABHU, Tushar Sudhakar

Active
Manchester Square, LondonW1U 3PD
Born January 1968
Director
Appointed 01 Apr 2013

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed 22 Mar 2002
Resigned 29 Aug 2003

ROBERTS, Linda Susan

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

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Mar 2002

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 22 Mar 2002
Resigned 31 Mar 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

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

Filing History

93

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
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
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Group
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
2 June 2008
169169
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
19 January 2006
244244
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
244244
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
25 January 2004
244244
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
363aAnnual Return
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
14 August 2002
287Change of Registered Office
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation