Background WavePink WaveYellow Wave

FRIISCAN LIMITED (08012083)

FRIISCAN LIMITED (08012083) is an active UK company. incorporated on 29 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FRIISCAN LIMITED has been registered for 14 years. Current directors include DOCHERTY, Scott, HUNTER, Gail Louise.

Company Number
08012083
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DOCHERTY, Scott, HUNTER, Gail Louise
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIISCAN LIMITED

FRIISCAN LIMITED is an active company incorporated on 29 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FRIISCAN LIMITED was registered 14 years ago.(SIC: 77390)

Status

active

Active since 14 years ago

Company No

08012083

LTD Company

Age

14 Years

Incorporated 29 March 2012

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 21 July 2021To: 1 October 2021
C/O Anatune Limited Unit 4 Wellbrook Court Girton Road Cambridge CB3 0NA
From: 29 March 2012To: 21 July 2021
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOCHERTY, Scott

Active
5 Southampton Street, LondonWC2E 7HA
Born January 1978
Director
Appointed 27 Jan 2026

HUNTER, Gail Louise

Active
1 New Park Square, EdinburghEH12 9GR
Born October 1971
Director
Appointed 20 Mar 2025

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 19 Jul 2021
Resigned 23 Feb 2023

PORTER, Alan

Resigned
Holm Street, StrathavenML10 6NB
Secretary
Appointed 30 Nov 2018
Resigned 19 Jul 2021

COLLINS, Claire Rose

Resigned
5 Southampton Street, LondonWC2E 7HA
Born October 1974
Director
Appointed 19 Jul 2021
Resigned 26 Mar 2025

HOPKINSON, Matthew John

Resigned
5 Southampton Street, LondonWC2E 7HA
Born August 1980
Director
Appointed 19 Jul 2021
Resigned 04 Apr 2024

LOCKLEY, Alan

Resigned
5 Southampton Street, LondonWC2E 7HA
Born June 1979
Director
Appointed 18 Nov 2019
Resigned 29 Jul 2022

PERKINS, Raymond John

Resigned
Unit 4 Wellbrook Court, Girton RoadCB3 0NA
Born November 1954
Director
Appointed 29 Mar 2012
Resigned 09 Dec 2019

PORTER, Alan Browning

Resigned
Holm Street, StrathavenML10 6NB
Born February 1976
Director
Appointed 30 Nov 2018
Resigned 28 Jul 2022

TAYLOR, Tony

Resigned
5 Southampton Street, LondonWC2E 7HA
Born January 1967
Director
Appointed 30 Nov 2018
Resigned 25 Jan 2026

Persons with significant control

1

Element Materials Technology Laboratory Instrumentation Uk Limited

Active
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2012
NEWINCIncorporation