Background WavePink WaveYellow Wave

FINDLAY FRAHER DEVELOPMENT LIMITED (10194520)

FINDLAY FRAHER DEVELOPMENT LIMITED (10194520) is an active UK company. incorporated on 23 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINDLAY FRAHER DEVELOPMENT LIMITED has been registered for 9 years. Current directors include ROBERTSON, James Findlay.

Company Number
10194520
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
Unit 3 Mercy Terrace, London, SE13 7UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBERTSON, James Findlay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDLAY FRAHER DEVELOPMENT LIMITED

FINDLAY FRAHER DEVELOPMENT LIMITED is an active company incorporated on 23 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINDLAY FRAHER DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10194520

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 November 2023 - 30 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FINDLAY FRAHER HOLDINGS LIMITED
From: 23 May 2016To: 23 March 2018
Contact
Address

Unit 3 Mercy Terrace London, SE13 7UX,

Previous Addresses

1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England
From: 6 April 2018To: 30 June 2021
Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH United Kingdom
From: 17 March 2017To: 6 April 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 23 May 2016To: 17 March 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jan 17
Director Left
May 25
Owner Exit
May 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROBERTSON, James Findlay

Active
Mercy Terrace, LondonSE13 7UX
Born August 1960
Director
Appointed 24 May 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 May 2016
Resigned 27 Feb 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 23 May 2016
Resigned 24 May 2016

FRAHER, Joseph Peter

Resigned
Mercy Terrace, LondonSE13 7UX
Born December 1980
Director
Appointed 24 May 2016
Resigned 14 May 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 May 2016
Resigned 24 May 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 May 2016
Resigned 24 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Peter Fraher

Ceased
Mercy Terrace, LondonSE13 7UX
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Ceased 14 May 2025

Mr James Findlay Robertson

Active
Mercy Terrace, LondonSE13 7UX
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Resolution
23 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Incorporation Company
23 May 2016
NEWINCIncorporation