Background WavePink WaveYellow Wave

MAY FRADLEY LIMITED (11217047)

MAY FRADLEY LIMITED (11217047) is an active UK company. incorporated on 21 February 2018. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAY FRADLEY LIMITED has been registered for 8 years. Current directors include MORRIS, Christian James, MORRIS, Darren James.

Company Number
11217047
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Imperial Buildings 20 - 22 Bull Ring, Northwich, CW9 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Christian James, MORRIS, Darren James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY FRADLEY LIMITED

MAY FRADLEY LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAY FRADLEY LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11217047

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Imperial Buildings 20 - 22 Bull Ring High Street Northwich, CW9 5BU,

Previous Addresses

Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF
From: 14 May 2018To: 26 September 2019
Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom
From: 21 February 2018To: 14 May 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Nov 18
Director Joined
Oct 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MORRIS, Christian James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 2001
Director
Appointed 19 Sept 2019

MORRIS, Darren James

Active
173 Chorley New Road, BoltonBL1 4QZ
Born August 1966
Director
Appointed 21 Feb 2018

Persons with significant control

1

Mr Darren James Morris

Active
173 Chorley New Road, BoltonBL1 4QZ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
28 June 2019
AAMDAAMD
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Incorporation Company
21 February 2018
NEWINCIncorporation