Background WavePink WaveYellow Wave

FRAHER FABRICATION LIMITED (10196325)

FRAHER FABRICATION LIMITED (10196325) is an active UK company. incorporated on 24 May 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). FRAHER FABRICATION LIMITED has been registered for 9 years. Current directors include FINDLAY, Deborah Joan, FRAHER, Joseph Peter.

Company Number
10196325
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Unit 3 Mercy Terrace, London, SE13 7UX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
FINDLAY, Deborah Joan, FRAHER, Joseph Peter
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAHER FABRICATION LIMITED

FRAHER FABRICATION LIMITED is an active company incorporated on 24 May 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). FRAHER FABRICATION LIMITED was registered 9 years ago.(SIC: 16230)

Status

active

Active since 9 years ago

Company No

10196325

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

FFABRICATE LIMITED
From: 9 November 2021To: 1 September 2025
FRAHER & FINDLAY MANAGEMENT LIMITED
From: 17 February 2020To: 9 November 2021
FINDLAY FRAHER MANAGEMENT LIMITED
From: 24 May 2016To: 17 February 2020
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
Limegreen Accountancy 52 Tottenham Court Road London England W1T 2EH England
From: 17 March 2017To: 6 April 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 24 May 2016To: 17 March 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Company Founded
May 16
Director Joined
May 16
Funding Round
Dec 16
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
May 25
Owner Exit
May 25
Director Joined
Jun 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FINDLAY, Deborah Joan

Active
Mercy Terrace, LondonSE13 7UX
Born November 1958
Director
Appointed 11 Jun 2025

FRAHER, Joseph Peter

Active
Mercy Terrace, LondonSE13 7UX
Born December 1980
Director
Appointed 24 May 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 May 2016
Resigned 27 Feb 2017

BURSBY, Richard Michael

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

ROBERTSON, James Findlay

Resigned
Mercy Terrace, LondonSE13 7UX
Born August 1960
Director
Appointed 24 May 2016
Resigned 14 May 2025

HUNTSMOOR LIMITED

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

HUNTSMOOR NOMINEES LIMITED

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

Persons with significant control

4

2 Active
2 Ceased

Ms Elizabeth Stevenson Fraher

Active
Mercy Terrace, LondonSE13 7UX
Born June 1982

Nature of Control

Significant influence or control
Notified 23 Feb 2023
Damsel House, LondonSE4 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2020
Ceased 23 Feb 2023

Mr James Findlay Robertson

Ceased
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
Ceased 14 May 2025

Mr Joseph Peter Fraher

Active
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
Fundings
Financials
Latest Activities

Filing History

44

Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 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
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 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
14 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Resolution
17 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 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
30 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 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
Incorporation Company
24 May 2016
NEWINCIncorporation