Background WavePink WaveYellow Wave

FUN & FRIES LTD (04825817)

FUN & FRIES LTD (04825817) is an active UK company. incorporated on 8 July 2003. with registered office in Kingswinford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. FUN & FRIES LTD has been registered for 22 years. Current directors include MOORE, Jacqueline Olivia.

Company Number
04825817
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
32 High Street, Kingswinford, DY6 0HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MOORE, Jacqueline Olivia
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUN & FRIES LTD

FUN & FRIES LTD is an active company incorporated on 8 July 2003 with the registered office located in Kingswinford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. FUN & FRIES LTD was registered 22 years ago.(SIC: 56102)

Status

active

Active since 22 years ago

Company No

04825817

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

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

32 High Street Wall Heath Kingswinford, DY6 0HB,

Previous Addresses

1st Floor 15 Albion Parade Kingswinford DY6 0NP England
From: 30 August 2017To: 6 November 2018
58 Moore Road Mapperley Nottingham NG3 6EF
From: 15 April 2015To: 30 August 2017
98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
From: 8 July 2003To: 15 April 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHLAPPA, Lucy Elizabeth

Active
High Street, KingswinfordDY6 0HB
Secretary
Appointed 10 Jul 2003

MOORE, Jacqueline Olivia

Active
High Street, KingswinfordDY6 0HB
Born November 1963
Director
Appointed 10 Jul 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 11 Jul 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

1

Ms Jacqueline Olivia Moore

Active
High Street, KingswinfordDY6 0HB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
5 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Resolution
1 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts Amended With Made Up Date
2 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
287Change of Registered Office
Legacy
3 August 2007
287Change of Registered Office
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Incorporation Company
8 July 2003
NEWINCIncorporation