Background WavePink WaveYellow Wave

FREAR INVESTMENTS LIMITED (10819727)

FREAR INVESTMENTS LIMITED (10819727) is an active UK company. incorporated on 15 June 2017. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FREAR INVESTMENTS LIMITED has been registered for 8 years. Current directors include FREAR, Louise, FREAR, Timothy Craig.

Company Number
10819727
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREAR, Louise, FREAR, Timothy Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREAR INVESTMENTS LIMITED

FREAR INVESTMENTS LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FREAR INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10819727

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

PLATINUM STAIRLIFTS GROUP HOLDINGS LIMITED
From: 15 June 2017To: 7 March 2018
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

Unit 10 Cross Hills Business Park Cross Hills Keighley West Yorkshire BD20 7BW United Kingdom
From: 15 June 2017To: 15 March 2018
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Funding Round
Jan 18
Loan Secured
Feb 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FREAR, Louise

Active
Westgate, HuddersfieldHD1 1PA
Born August 1976
Director
Appointed 20 Jun 2017

FREAR, Timothy Craig

Active
Westgate, HuddersfieldHD1 1PA
Born October 1970
Director
Appointed 15 Jun 2017

Persons with significant control

2

Timothy Craig Frear

Active
Westgate, HuddersfieldHD1 1PA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2017

Louise Frear

Active
Westgate, HuddersfieldHD1 1PA
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Resolution
7 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 March 2018
CONNOTConfirmation Statement Notification
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation