Background WavePink WaveYellow Wave

FRASER MORGAN LTD (09434321)

FRASER MORGAN LTD (09434321) is an active UK company. incorporated on 11 February 2015. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FRASER MORGAN LTD has been registered for 11 years. Current directors include ROBINSON, Mark.

Company Number
09434321
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Fraser Morgan Ltd 102 Fenay Bridge Road, Huddersfield, HD8 0AY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROBINSON, Mark
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASER MORGAN LTD

FRASER MORGAN LTD is an active company incorporated on 11 February 2015 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FRASER MORGAN LTD was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09434321

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Fraser Morgan Ltd 102 Fenay Bridge Road Fenay Bridge Huddersfield, HD8 0AY,

Previous Addresses

3rd Floor, 207 Regent Street London W1B 3HH England
From: 11 February 2015To: 15 August 2022
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Oct 24
Director Left
Apr 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBINSON, Mark

Active
Fenay Bridge Road, HuddersfieldHD8 0AY
Born May 1972
Director
Appointed 11 Feb 2015

ROBINSON, Tracie

Resigned
102 Fenay Bridge Road, HuddersfieldHD8 0AY
Born June 1971
Director
Appointed 12 Feb 2017
Resigned 01 Feb 2026

Persons with significant control

1

Mr Mark Robinson

Active
102 Fenay Bridge Road, HuddersfieldHD8 0AY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
6 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Incorporation Company
11 February 2015
NEWINCIncorporation