Background WavePink WaveYellow Wave

THE FREDSON GROUP LIMITED (11973339)

THE FREDSON GROUP LIMITED (11973339) is an active UK company. incorporated on 1 May 2019. with registered office in Widnes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FREDSON GROUP LIMITED has been registered for 6 years. Current directors include FREDSON, Gary Mark.

Company Number
11973339
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Unit 16 Turnstone Business Park, Widnes, WA8 0WN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREDSON, Gary Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FREDSON GROUP LIMITED

THE FREDSON GROUP LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Widnes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FREDSON GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11973339

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GLJ INVESTMENT GROUP LIMITED
From: 1 May 2019To: 22 November 2024
Contact
Address

Unit 16 Turnstone Business Park Mulberry Avenue Widnes, WA8 0WN,

Previous Addresses

Unit 5 Sprint Way Speke Business Park Liverpool L24 9AB United Kingdom
From: 1 May 2019To: 22 November 2024
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Capital Update
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Nov 20
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FREDSON, Gary Mark

Active
Sprint Way, LiverpoolL24 9AB
Born April 1976
Director
Appointed 01 May 2019

MCARDLE, Leighton James

Resigned
Sprint Way, LiverpoolL24 9AB
Born January 1975
Director
Appointed 01 May 2019
Resigned 26 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Mark Fredson

Ceased
Sprint Way, LiverpoolL24 9AB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 22 May 2019

Mr Gary Mark Fredson

Active
Mulberry Avenue, WidnesWA8 0WN
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Legacy
10 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2019
SH19Statement of Capital
Legacy
10 June 2019
CAP-SSCAP-SS
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Incorporation Company
1 May 2019
NEWINCIncorporation