Background WavePink WaveYellow Wave

FRMODA LIMITED (08530384)

FRMODA LIMITED (08530384) is an active UK company. incorporated on 15 May 2013. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. FRMODA LIMITED has been registered for 12 years. Current directors include BUNYARD, Myles Charles.

Company Number
08530384
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
08530384 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BUNYARD, Myles Charles
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRMODA LIMITED

FRMODA LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. FRMODA LIMITED was registered 12 years ago.(SIC: 47710, 47721)

Status

active

Active since 12 years ago

Company No

08530384

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 25 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

OPTIMUM VEHICLE SOLUTIONS LTD
From: 15 May 2013To: 27 May 2025
Contact
Address

08530384 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 2 Hall Farm Thorp Arch Wetherby West Yorkshire LS23 7AW
From: 2 July 2014To: 16 April 2025
Chandler House Talbot Road Leyland Lancashire PR25 2ZF England
From: 15 May 2013To: 2 July 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUNYARD, Myles Charles

Active
160 City Road, LondonEC1V 2NX
Born May 1969
Director
Appointed 15 Apr 2025

SANDERSON, Paul Edward

Resigned
Hall Farm, WetherbyLS23 7AW
Born August 1969
Director
Appointed 15 May 2013
Resigned 15 Apr 2025

THOBURN, Robert James

Resigned
Talbot Road, LeylandPR25 2ZF
Born September 1957
Director
Appointed 15 May 2013
Resigned 15 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Myles Charles Bunyard

Active
160 City Road, LondonEC1V 2NX
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2025

Mr Paul Sanderson

Ceased
Ash Way, WetherbyLS23 7FA
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Default Companies House Registered Office Address Applied
20 February 2026
RP05RP05
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Incorporation Company
15 May 2013
NEWINCIncorporation