Background WavePink WaveYellow Wave

FRIDAY STREET INC LIMITED (09974897)

FRIDAY STREET INC LIMITED (09974897) is an active UK company. incorporated on 28 January 2016. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRIDAY STREET INC LIMITED has been registered for 10 years. Current directors include DUNKLEY, Miles Spencer Maitland, DUNKLEY, Monica.

Company Number
09974897
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNKLEY, Miles Spencer Maitland, DUNKLEY, Monica
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIDAY STREET INC LIMITED

FRIDAY STREET INC LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRIDAY STREET INC LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09974897

LTD Company

Age

10 Years

Incorporated 28 January 2016

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DUNKLEY, Miles Spencer Maitland

Active
Bayshill Road, CheltenhamGL50 3AT
Born January 1967
Director
Appointed 28 Jan 2016

DUNKLEY, Monica

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1970
Director
Appointed 28 Jan 2016

Persons with significant control

2

Mr Miles Spencer Maitland Dunkley

Active
Bayshill Road, CheltenhamGL50 3AT
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Monica Dunkley

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Incorporation Company
28 January 2016
NEWINCIncorporation