Background WavePink WaveYellow Wave

SINGER & FRIEDLANDER LIMITED (10424093)

SINGER & FRIEDLANDER LIMITED (10424093) is an active UK company. incorporated on 12 October 2016. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SINGER & FRIEDLANDER LIMITED has been registered for 9 years. Current directors include STEWART, John Neil.

Company Number
10424093
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
18 Church Lane, Potters Bar, EN6 4NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STEWART, John Neil
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGER & FRIEDLANDER LIMITED

SINGER & FRIEDLANDER LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SINGER & FRIEDLANDER LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10424093

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months 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 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

18 Church Lane Northaw Potters Bar, EN6 4NX,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 22
Owner Exit
Oct 23
Owner Exit
Oct 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEWART, John Neil

Active
Church Lane, Potters BarEN6 4NX
Born October 1953
Director
Appointed 12 Oct 2016

ARMAN, Darren Mark

Resigned
Birchwood Road, OrpingtonBR5 1NX
Born May 1968
Director
Appointed 12 Oct 2016
Resigned 23 Oct 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Anthony Stewart

Ceased
Church Lane, Potters BarEN6 4NX
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2020
Ceased 01 Nov 2021

Mr John Neil Stewart

Ceased
Church Lane, Potters BarEN6 4NX
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 01 Nov 2021

Mr Darren Mark Arman

Ceased
Birchwood Road, OrpingtonBR5 1NX
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Incorporation Company
12 October 2016
NEWINCIncorporation