Background WavePink WaveYellow Wave

FRASER CAPITAL MANAGEMENT LIMITED (05049317)

FRASER CAPITAL MANAGEMENT LIMITED (05049317) is an active UK company. incorporated on 19 February 2004. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FRASER CAPITAL MANAGEMENT LIMITED has been registered for 22 years. Current directors include FRASER, Brian.

Company Number
05049317
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Poplar Bank, Liverpool, L36 9US
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FRASER, Brian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASER CAPITAL MANAGEMENT LIMITED

FRASER CAPITAL MANAGEMENT LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FRASER CAPITAL MANAGEMENT LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

05049317

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Poplar Bank Poplar Bank Liverpool, L36 9US,

Previous Addresses

Woodlands, Wellpond Green Standon Herts SG11 1NN
From: 19 February 2004To: 16 October 2025
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 19
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRASER, Brian

Active
Poplar Bank, LiverpoolL36 9US
Born December 1958
Director
Appointed 19 Feb 2004

FRASER, Raymond Mckenzie

Resigned
Woodlands, Wellpond Green, HertsSG11 1NN
Secretary
Appointed 19 Feb 2004
Resigned 03 Jan 2019

FRASER, Raymond Mckenzie

Resigned
Woodlands, Wellpond Green, HertsSG11 1NN
Born November 1953
Director
Appointed 19 Feb 2004
Resigned 03 Jan 2019

Persons with significant control

2

Mr Raymond Mckenzie Fraser

Active
Poplar Bank, LiverpoolL36 9US
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Fraser

Active
Poplar Bank, LiverpoolL36 9US
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Legacy
3 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
287Change of Registered Office
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation