Background WavePink WaveYellow Wave

FRIDGEHUB.CO.UK LIMITED (08103679)

FRIDGEHUB.CO.UK LIMITED (08103679) is an active UK company. incorporated on 13 June 2012. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRIDGEHUB.CO.UK LIMITED has been registered for 13 years. Current directors include BILLSON, John David, CAMPBELL, David Patrick.

Company Number
08103679
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Leeds, LS27 0LL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BILLSON, John David, CAMPBELL, David Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIDGEHUB.CO.UK LIMITED

FRIDGEHUB.CO.UK LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRIDGEHUB.CO.UK LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08103679

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

FRIDGEBOOK.CO.UK LIMITED
From: 13 June 2012To: 26 February 2013
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds, LS27 0LL,

Previous Addresses

2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ
From: 13 June 2012To: 16 March 2017
Timeline

10 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAMPBELL, David

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Secretary
Appointed 28 Oct 2016

BILLSON, John David

Active
Morley, LeedsLS27 0LL
Born May 1960
Director
Appointed 28 Oct 2016

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1979
Director
Appointed 28 Oct 2016

BORER, Roger Douglas

Resigned
Mountview Court, LondonN20 0YZ
Born July 1951
Director
Appointed 27 Mar 2013
Resigned 04 Jul 2016

DENTON, Mark

Resigned
Mountview Court, LondonN20 0YZ
Born November 1966
Director
Appointed 13 Jun 2012
Resigned 28 Oct 2016

LEWIS, Barry David

Resigned
Mountview Court, LondonN20 0YZ
Born November 1950
Director
Appointed 13 Jun 2012
Resigned 13 Jun 2012
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Legacy
21 July 2022
PARENT_ACCPARENT_ACC
Legacy
21 July 2022
AGREEMENT2AGREEMENT2
Legacy
21 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 August 2020
AGREEMENT2AGREEMENT2
Legacy
19 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 June 2012
NEWINCIncorporation