Background WavePink WaveYellow Wave

FREDERICA TRADING LIMITED (08015021)

FREDERICA TRADING LIMITED (08015021) is an active UK company. incorporated on 2 April 2012. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FREDERICA TRADING LIMITED has been registered for 13 years. Current directors include KAYE, Eliot Charles, MORTON-SMITH, Jon.

Company Number
08015021
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAYE, Eliot Charles, MORTON-SMITH, Jon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREDERICA TRADING LIMITED

FREDERICA TRADING LIMITED is an active company incorporated on 2 April 2012 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FREDERICA TRADING LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08015021

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 19 May 2017To: 20 August 2018
Bond Street House 14 Clifford Street London W1S 4JU
From: 2 April 2012To: 19 May 2017
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Apr 12
Loan Cleared
Nov 15
Funding Round
Dec 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Feb 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Capital Update
Sept 21
Capital Update
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Aug 22
Director Left
Mar 23
Capital Update
Mar 23
Capital Update
Oct 24
Capital Update
Jul 25
Capital Update
Feb 26
Capital Update
Feb 26
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAYE, Eliot Charles

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 02 Apr 2012

KAYE, Eliot Charles

Active
57 St James's Street, LondonSW1A 1LD
Born October 1974
Director
Appointed 31 Mar 2022

MORTON-SMITH, Jon

Active
57 St James's Street, LondonSW1A 1LD
Born April 1951
Director
Appointed 31 Mar 2022

BROWN, James Michael

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born May 1977
Director
Appointed 29 Mar 2017
Resigned 28 Nov 2017

JOURDAIN, Michael Edward

Resigned
14 Clifford Street, LondonW1S 4JU
Born June 1964
Director
Appointed 02 Apr 2012
Resigned 29 Mar 2017

JUPP, Robert John

Resigned
Earls Road, FarehamPO16 0RP
Born September 1976
Director
Appointed 28 Nov 2017
Resigned 31 Mar 2022

SHORE, Graham Barry, Dr

Resigned
57 St James's Street, LondonSW1A 1LD
Born April 1956
Director
Appointed 02 Apr 2012
Resigned 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

86

Capital Statement Capital Company With Date Currency Figure
23 February 2026
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
4 February 2026
SH19Statement of Capital
Legacy
4 February 2026
SH20SH20
Legacy
4 February 2026
CAP-SSCAP-SS
Resolution
4 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Legacy
24 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2025
SH19Statement of Capital
Legacy
24 July 2025
CAP-SSCAP-SS
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 October 2024
SH19Statement of Capital
Legacy
2 October 2024
SH20SH20
Legacy
2 October 2024
CAP-SSCAP-SS
Resolution
2 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2023
SH19Statement of Capital
Legacy
31 March 2023
SH20SH20
Legacy
31 March 2023
CAP-SSCAP-SS
Resolution
31 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 August 2022
SH19Statement of Capital
Legacy
10 August 2022
SH20SH20
Legacy
10 August 2022
CAP-SSCAP-SS
Resolution
10 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 December 2021
SH19Statement of Capital
Legacy
10 December 2021
SH20SH20
Legacy
10 December 2021
CAP-SSCAP-SS
Resolution
10 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 September 2021
SH19Statement of Capital
Legacy
15 September 2021
SH20SH20
Legacy
15 September 2021
CAP-SSCAP-SS
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company
7 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
17 April 2012
MG01MG01
Incorporation Company
2 April 2012
NEWINCIncorporation