Background WavePink WaveYellow Wave

FREDA MARIAN JENKINS TRADING LIMITED (10824523)

FREDA MARIAN JENKINS TRADING LIMITED (10824523) is an active UK company. incorporated on 19 June 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FREDA MARIAN JENKINS TRADING LIMITED has been registered for 8 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
10824523
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREDA MARIAN JENKINS TRADING LIMITED

FREDA MARIAN JENKINS TRADING LIMITED is an active company incorporated on 19 June 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FREDA MARIAN JENKINS TRADING LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10824523

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FREDA MARION JENKINS TRADING LIMITED
From: 19 June 2017To: 30 June 2017
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 3 September 2021To: 5 July 2022
1 Conduit Street London W1S 2XA United Kingdom
From: 19 June 2017To: 3 September 2021
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 25
Director Joined
Apr 25
Owner Exit
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 19 Jun 2017

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 10 Apr 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 19 Jun 2017
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 25 Sept 2018
Resigned 30 Sept 2019

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 19 Jun 2017
Resigned 25 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 19 Nov 2025

Mrs Freda Marion Jenkins

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born July 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 19 Jun 2017
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Resolution
30 June 2017
RESOLUTIONSResolutions
Incorporation Company
19 June 2017
NEWINCIncorporation