Background WavePink WaveYellow Wave

WE ARE FRIDAY LIMITED (07107161)

WE ARE FRIDAY LIMITED (07107161) is a dissolved UK company. incorporated on 17 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. WE ARE FRIDAY LIMITED has been registered for 16 years. Current directors include JANJUAH, Kully, MAULE, Hamish.

Company Number
07107161
Status
dissolved
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
50 Farringdon Road, London, EC1M 3HE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JANJUAH, Kully, MAULE, Hamish
SIC Codes
62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE FRIDAY LIMITED

WE ARE FRIDAY LIMITED is an dissolved company incorporated on 17 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. WE ARE FRIDAY LIMITED was registered 16 years ago.(SIC: 62090, 73110)

Status

dissolved

Active since 16 years ago

Company No

07107161

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 August 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PLEASURE MACHINE LIMITED
From: 17 December 2009To: 20 January 2010
Contact
Address

50 Farringdon Road London, EC1M 3HE,

Previous Addresses

Harella House 3rd Floor 90-98 Goswell Road London EC1V 7DF
From: 15 May 2012To: 15 September 2017
Lower Ground 2 Hoxton Street London N1 6NG England
From: 20 April 2011To: 15 May 2012
74 Great Eastern Street London EC2A 3JG
From: 17 March 2010To: 20 April 2011
30 Cumberland Street Woodbridge Suffolk IP12 4AD United Kingdom
From: 17 December 2009To: 17 March 2010
Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Share Issue
Jul 11
Funding Round
Jul 11
Capital Update
Dec 12
Funding Round
Jan 13
Loan Cleared
May 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
Apr 14
Funding Round
Jan 15
Loan Secured
Feb 15
Share Buyback
Jun 16
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jan 23
Capital Update
Dec 24
15
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GREENFIELD, James William

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 02 Aug 2021

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 04 Dec 2018

MAULE, Hamish

Active
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 12 Jan 2022

GREENFIELD, James William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 04 Dec 2018
Resigned 26 Jun 2020

WARNER, William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 20 Jul 2020
Resigned 12 Jul 2021

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 04 Dec 2018
Resigned 29 Nov 2021

CURTIS, Matthew James

Resigned
3rd Floor, LondonEC1V 7DF
Born June 1972
Director
Appointed 17 Dec 2009
Resigned 17 Apr 2014

LAMBE, William Anthony

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1972
Director
Appointed 15 Aug 2022
Resigned 18 Jan 2023

WALKER, Christopher John

Resigned
Farringdon Road, LondonEC1M 3HE
Born May 1977
Director
Appointed 23 Feb 2010
Resigned 09 Jun 2022

WRIGHT, Alexander David

Resigned
Farringdon Road, LondonEC1M 3HE
Born March 1973
Director
Appointed 17 Dec 2009
Resigned 09 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Bressenden Place, LondonSW1E 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Farringdon Road, LondonEC1M 3HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 04 Dec 2018

Mr Alexander David Wright

Ceased
Farringdon Road, LondonEC1M 3HE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018

Mr Christopher John Walker

Ceased
Farringdon Road, LondonEC1M 3HE
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

118

Gazette Dissolved Voluntary
20 May 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 December 2024
DS01DS01
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Legacy
16 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
22 March 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
28 June 2016
SH03Return of Purchase of Own Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Resolution
28 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 November 2013
SH03Return of Purchase of Own Shares
Resolution
14 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2013
SH06Cancellation of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Cancellation Shares
28 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Legacy
21 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Legacy
27 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
25 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
17 December 2009
NEWINCIncorporation