Background WavePink WaveYellow Wave

FRD INVESTMENTS LTD (11077162)

FRD INVESTMENTS LTD (11077162) is an active UK company. incorporated on 22 November 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FRD INVESTMENTS LTD has been registered for 8 years. Current directors include NAWAZ, Maria.

Company Number
11077162
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRD INVESTMENTS LTD

FRD INVESTMENTS LTD is an active company incorporated on 22 November 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FRD INVESTMENTS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11077162

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 March 2024 - 31 January 2025(12 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

Seymour House 15a Frederick Road Edgbaston Birmingham B15 1JD England
From: 22 November 2017To: 1 August 2025
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
New Owner
May 23
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 02 Jan 2019

AFZAL, Ibrar

Resigned
15a Frederick Road, BirminghamB15 1JD
Born March 1972
Director
Appointed 22 Nov 2017
Resigned 02 Jan 2019

ASLAM, Mohammed Amar

Resigned
15a Frederick Road, BirminghamB15 1JD
Born February 1974
Director
Appointed 22 Nov 2017
Resigned 20 Dec 2018

LUKE, Philip Michael

Resigned
15a Frederick Road, BirminghamB15 1JD
Born May 1970
Director
Appointed 22 Nov 2017
Resigned 10 Apr 2024

Persons with significant control

6

1 Active
5 Ceased
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2024

Mr Ibrar Afzal

Ceased
Highgate Road, BirminghamB12 8EA
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 10 Apr 2024

Ms Maria Nawaz

Ceased
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2018
Ceased 10 Apr 2024

Mr Philip Michael Luke

Ceased
15a Frederick Road, BirminghamB15 1JD
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Ceased 10 Apr 2024

Mr Ibrar Afzal

Ceased
15a Frederick Road, BirminghamB15 1JD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Ceased 02 Jan 2019

Mr Mohammed Amar Aslam

Ceased
15a Frederick Road, BirminghamB15 1JD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Incorporation Company
22 November 2017
NEWINCIncorporation