Background WavePink WaveYellow Wave

FRANFIELD DEVELOPMENTS LIMITED (05309559)

FRANFIELD DEVELOPMENTS LIMITED (05309559) is an active UK company. incorporated on 9 December 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRANFIELD DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include READ, Trevor.

Company Number
05309559
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
READ, Trevor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANFIELD DEVELOPMENTS LIMITED

FRANFIELD DEVELOPMENTS LIMITED is an active company incorporated on 9 December 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRANFIELD DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05309559

LTD Company

Age

21 Years

Incorporated 9 December 2004

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 28 March 2017To: 25 May 2021
788-790 Finchley Road London NW11 7TJ England
From: 13 December 2016To: 28 March 2017
Ground Floor 21 Whitefriars Street London EC4Y 8JJ
From: 15 August 2012To: 13 December 2016
3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom
From: 9 December 2004To: 15 August 2012
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Sept 10
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Oct 17
Owner Exit
Feb 19
Director Joined
May 21
Director Left
May 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

READ, Trevor

Active
Bell Yard, LondonWC2A 2JR
Born November 1979
Director
Appointed 01 May 2021

PREMIER SECRETARIES (UK) LTD

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Corporate secretary
Appointed 01 Sept 2008
Resigned 22 Dec 2016

REGENT SECRETARIES LIMITED

Resigned
604 Linen Hall, LondonW1B 5TG
Corporate secretary
Appointed 09 Dec 2004
Resigned 01 Sept 2008

DESAI, Nileshkumar Ramesh

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 22 Dec 2016
Resigned 01 May 2021

QUEIROZ E CASTRO, Mario Jorge

Resigned
Finchley Road, LondonNW11 7TJ
Born February 1963
Director
Appointed 30 Sept 2010
Resigned 22 Dec 2016

PREMIER DIRECTORS (UK) LTD

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Corporate director
Appointed 01 Sept 2008
Resigned 22 Dec 2016

REGENT ADMINISTRATION LIMITED

Resigned
604 Linen Hall, LondonW1B 5TG
Corporate director
Appointed 09 Dec 2004
Resigned 01 Sept 2008

Persons with significant control

2

0 Active
2 Ceased
Pietermaai, Curacao

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Ceased 01 Mar 2019

Jorge Manuel Rebelo Oliveira

Ceased
Arcadia Avenue, LondonN3 2JU
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Corporate Director Company With Change Date
17 August 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
25 January 2006
363sAnnual Return (shuttle)
Incorporation Company
9 December 2004
NEWINCIncorporation