Background WavePink WaveYellow Wave

FRAGRANCE ACQUISITIONS LIMITED (05363995)

FRAGRANCE ACQUISITIONS LIMITED (05363995) is an active UK company. incorporated on 14 February 2005. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRAGRANCE ACQUISITIONS LIMITED has been registered for 21 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal and 1 others.

Company Number
05363995
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Fragrance Quarters Mosley Road, Manchester, M17 1LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal, VADERA, Viyan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAGRANCE ACQUISITIONS LIMITED

FRAGRANCE ACQUISITIONS LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRAGRANCE ACQUISITIONS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05363995

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HS 361 LIMITED
From: 14 February 2005To: 7 June 2005
Contact
Address

Fragrance Quarters Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Trafford Park Manchester M17 1BL
From: 14 February 2005To: 4 May 2023
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Owner Exit
Mar 20
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Secretary
Appointed 21 Jun 2005

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 21 Jun 2005

VADERA, Vipul Jayantilal

Active
The Avenue, AltrinchamWA15 0LX
Born May 1972
Director
Appointed 21 Jun 2005

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

WAKEFIELD, Paul Antony

Resigned
Danby Lodge, NewboroughDE13 8SF
Secretary
Appointed 14 Feb 2005
Resigned 02 Mar 2007

HOWIE, Martin Frank

Resigned
24 Bolton Road, ChorleyPR6 9NA
Born December 1968
Director
Appointed 21 Jun 2005
Resigned 31 May 2006

PARRY, Robert

Resigned
The Blossoms, Henley In ArdenB92 5QD
Born May 1958
Director
Appointed 14 Feb 2005
Resigned 21 Jun 2005

WAKEFIELD, Paul Antony

Resigned
Danby Lodge, NewboroughDE13 8SF
Born March 1967
Director
Appointed 14 Feb 2005
Resigned 21 Mar 2005

WERNERSSON, Karl Emil

Resigned
Engihlid 9, ReykjavikFOREIGN
Born October 1962
Director
Appointed 21 Jun 2005
Resigned 31 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Lake Edge Green, ManchesterM17 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 03 Oct 2019

Mr Sanjay Jayantilal Vadera

Ceased
Churchill Point Lake Edge Green, ManchesterM17 1BL
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Resolution
23 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Auditors Resignation Company
17 August 2009
AUDAUD
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Group
24 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Group
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
88(2)R88(2)R
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
123Notice of Increase in Nominal Capital
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
225Change of Accounting Reference Date
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2005
NEWINCIncorporation