Background WavePink WaveYellow Wave

FRIAR 148 LIMITED (09326950)

FRIAR 148 LIMITED (09326950) is an active UK company. incorporated on 25 November 2014. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRIAR 148 LIMITED has been registered for 11 years. Current directors include DOMINGUES, Rodrigo, PIRES, Gabriel Grando, VIEIRA, Joao Paulo Falcao.

Company Number
09326950
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
1 Woodborough Road, Nottingham, NG1 3FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOMINGUES, Rodrigo, PIRES, Gabriel Grando, VIEIRA, Joao Paulo Falcao
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIAR 148 LIMITED

FRIAR 148 LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRIAR 148 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09326950

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Woodborough Road Nottingham, NG1 3FG,

Previous Addresses

1 Longwall Avenue Queens Drive Industrial Estate Nottingham Nottinghamshire NG2 1NA
From: 13 April 2015To: 3 November 2021
84 Friar Lane Nottingham Nottinghamshire NG1 6ED
From: 25 November 2014To: 13 April 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Mar 21
Funding Round
Apr 21
Capital Update
May 21
Owner Exit
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Share Issue
May 24
Share Issue
Jun 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
6
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOMINGUES, Rodrigo

Active
Woodborough Road, NottinghamNG1 3FG
Born October 1987
Director
Appointed 17 Nov 2025

PIRES, Gabriel Grando

Active
Woodborough Road, NottinghamNG1 3FG
Born February 1992
Director
Appointed 17 Nov 2025

VIEIRA, Joao Paulo Falcao

Active
Woodborough Road, NottinghamNG1 3FG
Born October 1978
Director
Appointed 22 Aug 2023

BRAMLEY, Mark

Resigned
Longwall Avenue, NottinghamNG2 1NA
Born December 1962
Director
Appointed 16 Mar 2015
Resigned 29 Mar 2021

CRAWFORD, Byron Alexander

Resigned
Woodborough Road, NottinghamNG1 3FG
Born January 1970
Director
Appointed 16 Mar 2015
Resigned 22 Aug 2023

HOPKINS, Paul Clifford

Resigned
Woodborough Road, NottinghamNG1 3FG
Born July 1958
Director
Appointed 11 Mar 2015
Resigned 22 Aug 2023

MARSH, Debbie

Resigned
Woodborough Road, NottinghamNG1 3FG
Born December 1965
Director
Appointed 22 Aug 2023
Resigned 27 Feb 2024

THOMAS, Nicholas Stuart

Resigned
Woodborough Road, NottinghamNG1 3FG
Born December 1975
Director
Appointed 27 Feb 2024
Resigned 18 Nov 2025

WHITE, Gavin Robert

Resigned
Friar Lane, NottinghamNG1 6ED
Born March 1971
Director
Appointed 25 Nov 2014
Resigned 16 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
2 Colwick Quays Business Park, NottinghamNG4 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Maduro Plaza, Willemstad

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 10 Jun 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
16 June 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
11 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Legacy
6 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 May 2021
SH19Statement of Capital
Legacy
6 May 2021
CAP-SSCAP-SS
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Incorporation Company
25 November 2014
NEWINCIncorporation