Background WavePink WaveYellow Wave

LOW DEE MEMBRANES LIMITED (10848928)

LOW DEE MEMBRANES LIMITED (10848928) is an active UK company. incorporated on 4 July 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. LOW DEE MEMBRANES LIMITED has been registered for 8 years. Current directors include FRUHMAN, Joel Michael, HODARI, Philip Isaac.

Company Number
10848928
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FRUHMAN, Joel Michael, HODARI, Philip Isaac
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW DEE MEMBRANES LIMITED

LOW DEE MEMBRANES LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. LOW DEE MEMBRANES LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

10848928

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LOWDEE MEMBRANES LIMITED
From: 4 July 2017To: 4 December 2017
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Previous Addresses

89 89 New Street Altrincham Cheshire WA14 2QP England
From: 14 August 2019To: 2 September 2019
15 Carnarvon Street Manchester M3 1HJ United Kingdom
From: 4 July 2017To: 14 August 2019
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Nov 19
Funding Round
Jun 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

FRUHMAN, Joel Michael

Active
Carnarvon Street, ManchesterM3 1HJ
Born April 1990
Director
Appointed 04 Jul 2017

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 04 Jul 2017

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 04 Jul 2017
Resigned 14 Mar 2019

Persons with significant control

1

Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
20 March 2020
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation