Background WavePink WaveYellow Wave

FRIENDS SHOPS LIMITED (06775908)

FRIENDS SHOPS LIMITED (06775908) is an active UK company. incorporated on 17 December 2008. with registered office in Sidcup. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FRIENDS SHOPS LIMITED has been registered for 17 years. Current directors include DAVIDSON, Paul Edward, DENNIS, David Charles, ELMS, Christopher Frederick and 3 others.

Company Number
06775908
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DAVIDSON, Paul Edward, DENNIS, David Charles, ELMS, Christopher Frederick, GROOMBRIDGE, Sandra, RUSHDEN, Erbay, WOODMAN, Philip Benson
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS SHOPS LIMITED

FRIENDS SHOPS LIMITED is an active company incorporated on 17 December 2008 with the registered office located in Sidcup. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FRIENDS SHOPS LIMITED was registered 17 years ago.(SIC: 47190)

Status

active

Active since 17 years ago

Company No

06775908

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

GROOMBRIDGE, Sandra

Active
Upperton Road, SidcupDA14 6AT
Secretary
Appointed 23 Mar 2009

DAVIDSON, Paul Edward

Active
98 Station Road, SidcupDA15 7BY
Born February 1961
Director
Appointed 01 Mar 2022

DENNIS, David Charles

Active
Knoll Road, SidcupDA14 4QU
Born April 1945
Director
Appointed 13 Jan 2016

ELMS, Christopher Frederick

Active
Walton Road, SidcupDA14 4LL
Born March 1943
Director
Appointed 23 Sept 2009

GROOMBRIDGE, Sandra

Active
Upperton Road, SidcupDA14 6AT
Born January 1947
Director
Appointed 23 Mar 2009

RUSHDEN, Erbay

Active
SidcupDA15 7BY
Born May 1955
Director
Appointed 07 Mar 2023

WOODMAN, Philip Benson

Active
Holwood Park Avenue, FarnboroughBR6 8NQ
Born June 1949
Director
Appointed 01 Dec 2010

SAME-DAY COMPANY SERVICES LTD

Resigned
Perseverance Works, LondonE2 8DD
Corporate secretary
Appointed 17 Dec 2008
Resigned 23 Mar 2009

CLARK, Kenneth Claude

Resigned
13 Clifford Avenue, ChislehurstBR7 5DY
Born May 1934
Director
Appointed 23 Mar 2009
Resigned 01 Mar 2019

D'SILVA, Raymond John

Resigned
Birchwood Avenue, SidcupDA14 4JU
Born December 1944
Director
Appointed 09 Aug 2017
Resigned 28 Feb 2022

DAVIES, Brian Sydney John

Resigned
The Avenue, OrpingtonBR5 3DJ
Born December 1934
Director
Appointed 23 Mar 2009
Resigned 13 Jan 2016

GREENING, Malcolm John

Resigned
Carlton Road, SidcupDA14 6AH
Born May 1943
Director
Appointed 23 Mar 2009
Resigned 08 Jan 2016

HOOD, Ina Kay

Resigned
Mussenden Lane, Horton KirbyDA4 9JW
Born June 1943
Director
Appointed 23 Sept 2009
Resigned 17 Dec 2010

HOOD, Ina Kay

Resigned
Mussenden Lane, Horton KirbyDA4 9JW
Born June 1943
Director
Appointed 23 Sept 2009
Resigned 13 Jan 2016

HURLSTONE, Deryk Thomas

Resigned
15 Clarendon Way, ChislehurstBR7 6RE
Born September 1919
Director
Appointed 23 Mar 2009
Resigned 24 Nov 2010

MAXTED, Arthur Stanley

Resigned
Upperton Road, SidcupDA14 6BB
Born October 1941
Director
Appointed 23 Sept 2009
Resigned 30 Nov 2010

WILDMAN, John

Resigned
51 Exchange House 71 Crouch End Hill, LondonN8 8DF
Born January 1947
Director
Appointed 17 Dec 2008
Resigned 23 Mar 2009

SAME-DAY COMPANY SERVICES LTD

Resigned
Perseverance Works, LondonE2 8DD
Corporate director
Appointed 17 Dec 2008
Resigned 23 Mar 2009

Persons with significant control

1

Station Road, SidcupDA15 7BY

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Auditors Resignation Company
17 November 2010
AUDAUD
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation