Background WavePink WaveYellow Wave

FRIARGATE HOLDINGS 1 LIMITED (11720713)

FRIARGATE HOLDINGS 1 LIMITED (11720713) is an active UK company. incorporated on 10 December 2018. with registered office in Littleport. The company operates in the Construction sector, engaged in construction of domestic buildings. FRIARGATE HOLDINGS 1 LIMITED has been registered for 7 years. Current directors include CANNON, Cathal, CANNON, Michael, KIRK, Owen.

Company Number
11720713
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
Unit 2c Saxon Business Park, Littleport, CB6 1XX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CANNON, Cathal, CANNON, Michael, KIRK, Owen
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARGATE HOLDINGS 1 LIMITED

FRIARGATE HOLDINGS 1 LIMITED is an active company incorporated on 10 December 2018 with the registered office located in Littleport. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FRIARGATE HOLDINGS 1 LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11720713

LTD Company

Age

7 Years

Incorporated 10 December 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 2c Saxon Business Park Littleport, CB6 1XX,

Previous Addresses

60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom
From: 5 May 2021To: 1 February 2024
Lupins Close Littleport Ely Cambridgeshire CB6 1FN England
From: 10 December 2018To: 5 May 2021
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CANNON, Michael

Active
Glenasmole, Bothernabreena
Secretary
Appointed 10 Dec 2018

CANNON, Cathal

Active
Seafield Road, Killiney
Born July 1953
Director
Appointed 10 Dec 2018

CANNON, Michael

Active
Glenasmole, Bothernabreena
Born October 1956
Director
Appointed 10 Dec 2018

KIRK, Owen

Active
Oak Park, Dublin 15
Born October 1952
Director
Appointed 10 Dec 2018

Persons with significant control

4

Mr Cathal Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 10 Dec 2021

Mr Michael Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 10 Dec 2021

Mr Owen Kirk

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 10 Dec 2021
Park West Business Park, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
10 December 2018
NEWINCIncorporation