Background WavePink WaveYellow Wave

FREIJI SEA PLEASURE LIMITED (09263554)

FREIJI SEA PLEASURE LIMITED (09263554) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FREIJI SEA PLEASURE LIMITED has been registered for 11 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
09263554
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIJI SEA PLEASURE LIMITED

FREIJI SEA PLEASURE LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FREIJI SEA PLEASURE LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09263554

LTD Company

Age

11 Years

Incorporated 14 October 2014

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 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

19 Leyden Street London E1 7LE England
From: 16 October 2015To: 16 October 2015
Global House 5a Sandy's Row London E1 7HW England
From: 14 October 2014To: 16 October 2015
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Oct 14
New Owner
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 17 Oct 2019

ANDROULAKIS, Nikistratos, Mr.

Active
Leyden Street, LondonE1 7LE
Born June 1984
Director
Appointed 17 Oct 2019

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 14 Oct 2014
Resigned 17 Oct 2019

KANARIS, Stavvi, Miss.

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 14 Oct 2014
Resigned 17 Oct 2019

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 14 Oct 2014
Resigned 17 Oct 2019

Persons with significant control

1

Musa Freiji

Active
Leyden Street, LondonE1 7LE
Born December 1937

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 October 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Incorporation Company
14 October 2014
NEWINCIncorporation