Background WavePink WaveYellow Wave

FRAHER ARCHITECTS LIMITED (08502358)

FRAHER ARCHITECTS LIMITED (08502358) is an active UK company. incorporated on 24 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. FRAHER ARCHITECTS LIMITED has been registered for 12 years. Current directors include FINDLAY, Deborah Joan, FRAHER, Elizabeth Stevenson, FRAHER, Joseph Peter.

Company Number
08502358
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Unit 3 Mercy Terrace, London, SE13 7UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
FINDLAY, Deborah Joan, FRAHER, Elizabeth Stevenson, FRAHER, Joseph Peter
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAHER ARCHITECTS LIMITED

FRAHER ARCHITECTS LIMITED is an active company incorporated on 24 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. FRAHER ARCHITECTS LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

08502358

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

FRAHER & FINDLAY ARCHITECTS LIMITED
From: 17 March 2020To: 6 August 2025
FRAHER ARCHITECTS LIMITED
From: 24 April 2013To: 17 March 2020
Contact
Address

Unit 3 Mercy Terrace London, SE13 7UX,

Previous Addresses

Unit 3 Mercy Terrace Ladywell Road London SE13 7UX England
From: 30 June 2021To: 30 June 2021
1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England
From: 10 April 2018To: 30 June 2021
16 Gabriel Street London SE23 1DT England
From: 15 June 2016To: 10 April 2018
14a Gabriel Street London SE23 1DT England
From: 11 May 2016To: 15 June 2016
14 Gabriel Street London SE23 1DT
From: 9 August 2013To: 11 May 2016
Cap House 9-12 Long Lane London EC1A 9HA England
From: 24 April 2013To: 9 August 2013
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
New Owner
Mar 21
Owner Exit
Dec 22
Owner Exit
Mar 24
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

FINDLAY, Deborah Joan

Active
Mercy Terrace, LondonSE13 7UX
Born November 1958
Director
Appointed 11 Jun 2025

FRAHER, Elizabeth Stevenson

Active
Mercy Terrace, LondonSE13 7UX
Born June 1982
Director
Appointed 24 Apr 2013

FRAHER, Joseph Peter

Active
Mercy Terrace, LondonSE13 7UX
Born December 1980
Director
Appointed 24 Apr 2013

Persons with significant control

6

3 Active
3 Ceased
52 Alderney Street, LondonSW1V 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2024
Mercy Terrace, LondonSE13 7UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2020
Ceased 16 Jun 2025

Mr James Findlay Robertson

Ceased
Mercy Terrace, LondonSE13 7UX
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2020
Ceased 19 Jan 2024
Damsel House, LondonSE4 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 22 Dec 2022

Ms Elizabeth Fraher

Active
Mercy Terrace, LondonSE13 7UX
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Peter Fraher

Active
Mercy Terrace, LondonSE13 7UX
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 August 2025
NM06NM06
Change Of Name Notice
6 August 2025
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
29 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Resolution
17 March 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
3 March 2020
NM06NM06
Change Of Name Notice
3 March 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Made Up Date
11 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Incorporation Company
24 April 2013
NEWINCIncorporation