Background WavePink WaveYellow Wave

FRINGFORD SKILLS LTD (09595205)

FRINGFORD SKILLS LTD (09595205) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FRINGFORD SKILLS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595205
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRINGFORD SKILLS LTD

FRINGFORD SKILLS LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FRINGFORD SKILLS LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09595205

LTD Company

Age

10 Years

Incorporated 18 May 2015

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 12 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

9 Holme Hall Avenue Scunthorpe DN16 3PY United Kingdom
From: 4 February 2025To: 13 March 2026
32 Duke Street Wolverhampton WV11 1th United Kingdom
From: 4 October 2021To: 4 February 2025
8 Sedymour Road Luton LU1 3NL United Kingdom
From: 18 February 2021To: 4 October 2021
15a Newlands Naseby Northampton NN6 6DE United Kingdom
From: 26 November 2020To: 18 February 2021
183 Cedar Road Nuneaton CV10 9DF United Kingdom
From: 8 October 2020To: 26 November 2020
92 Telford Way High Wycombe HP13 5EA United Kingdom
From: 8 November 2019To: 8 October 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 1 August 2019To: 8 November 2019
2 Compass Close Ashford TW15 1UT England
From: 2 May 2019To: 1 August 2019
11 Bedford Close Wyton Huntington PE28 2HH United Kingdom
From: 4 December 2018To: 2 May 2019
38 Halifax Road Maidenhead SL6 5EX United Kingdom
From: 9 August 2018To: 4 December 2018
7 Back Lane South Wheldrake York YO19 6DT United Kingdom
From: 24 November 2016To: 9 August 2018
1 Woodstock Street Hucknall Nottingham NG15 7SP United Kingdom
From: 30 July 2015To: 24 November 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 30 July 2015
Timeline

49 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BRADY, Patrick

Resigned
WolverhamptonWV11 1TH
Born January 1969
Director
Appointed 20 Sept 2021
Resigned 22 Jan 2025

CHIKWANDA, Christian

Resigned
Woodstock Street, NottinghamNG15 7SP
Born July 1976
Director
Appointed 21 Jul 2015
Resigned 17 Nov 2016

COPE, Reece

Resigned
NuneatonCV10 9DF
Born November 1984
Director
Appointed 18 Sept 2020
Resigned 05 Nov 2020

CROUDACE, Alex

Resigned
High WycombeHP13 5EA
Born October 1990
Director
Appointed 15 Oct 2019
Resigned 18 Sept 2020

DOVE, John

Resigned
ScunthorpeDN16 3PY
Born September 1992
Director
Appointed 22 Jan 2025
Resigned 17 Feb 2026

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 21 Jul 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 01 Aug 2019
Resigned 15 Oct 2019

FOSTER, Liam Robert

Resigned
Naseby, NorthamptonNN6 6DE
Born April 1993
Director
Appointed 05 Nov 2020
Resigned 05 Feb 2021

KHARLAMOVA, Valeria

Resigned
Back Lane South, YorkYO19 6DT
Born October 1972
Director
Appointed 17 Nov 2016
Resigned 01 Aug 2018

MARLOW, Tony

Resigned
MaidenheadSL6 5EX
Born July 1958
Director
Appointed 01 Aug 2018
Resigned 21 Nov 2018

MEAD, Helen Marie

Resigned
AshfordTW15 1UT
Born January 1985
Director
Appointed 16 Apr 2019
Resigned 01 Aug 2019

ORACKOVA, Marie

Resigned
Wyton, HuntingtonPE28 2HH
Born March 1983
Director
Appointed 21 Nov 2018
Resigned 16 Apr 2019

WRZESZCZ, Patryk

Resigned
LutonLU1 3NL
Born August 1992
Director
Appointed 05 Feb 2021
Resigned 20 Sept 2021

Persons with significant control

12

1 Active
11 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr John Dove

Ceased
ScunthorpeDN16 3PY
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
Ceased 17 Feb 2026

Mr Patrick Brady

Ceased
WolverhamptonWV11 1TH
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 22 Jan 2025

Mr Patryk Wrzeszcz

Ceased
LutonLU1 3NL
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 20 Sept 2021

Mr Liam Robert Foster

Ceased
Naseby, NorthamptonNN6 6DE
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 05 Feb 2021

Mr Reece Cope

Ceased
NuneatonCV10 9DF
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 05 Nov 2020

Mr Alex Croudace

Ceased
High WycombeHP13 5EA
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 18 Sept 2020

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 15 Oct 2019

Miss Helen Marie Mead

Ceased
AshfordTW15 1UT
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 01 Aug 2019

Mrs Marie Orackova

Ceased
Wyton, HuntingtonPE28 2HH
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018
Ceased 16 Apr 2019

Mr Tony Marlow

Ceased
MaidenheadSL6 5EX
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 21 Nov 2018

Mrs Valeria Kharlamova

Ceased
Back Lane South, YorkYO19 6DT
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

82

Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation