Background WavePink WaveYellow Wave

FRIVVING LTD (09559487)

FRIVVING LTD (09559487) is an active UK company. incorporated on 24 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FRIVVING LTD has been registered for 10 years. Current directors include GOLDMAN, Aron, GOLDMAN, Zipora.

Company Number
09559487
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron, GOLDMAN, Zipora
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIVVING LTD

FRIVVING LTD is an active company incorporated on 24 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FRIVVING LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09559487

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

76 Gladesmore Road London London N15 6TD United Kingdom
From: 24 April 2015To: 26 February 2019
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
May 24
New Owner
May 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 26 Feb 2019

GOLDMAN, Zipora

Active
Stamford HillN16 6ED
Born August 1957
Director
Appointed 09 May 2024

SHIF, Elimelech

Resigned
LondonN15 6TD
Secretary
Appointed 24 Apr 2015
Resigned 26 Feb 2019

SHIF, Elimelech

Resigned
LondonN15 6TD
Born May 1980
Director
Appointed 24 Apr 2015
Resigned 26 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Zipora Goldman

Active
Stamford HillN16 6ED
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 May 2024

Mr Aron Goldman

Active
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Feb 2019

Mr Elimelech Shif

Ceased
Gladesmore Road, LondonN15 6TD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2020
AA01Change of Accounting Reference Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
2 September 2019
REC2REC2
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
10 December 2018
RM02RM02
Liquidation Receiver Cease To Act Receiver
10 December 2018
RM02RM02
Liquidation Receiver Cease To Act Receiver
10 December 2018
RM02RM02
Liquidation Receiver Appointment Of Receiver
2 November 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
2 November 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
2 November 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 October 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 October 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 October 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 October 2018
RM01RM01
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Incorporation Company
24 April 2015
NEWINCIncorporation