Background WavePink WaveYellow Wave

FRA ENTERPRISES 2020 (12091668)

FRA ENTERPRISES 2020 (12091668) is an active UK company. incorporated on 8 July 2019. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FRA ENTERPRISES 2020 has been registered for 6 years. Current directors include LONGMAN, Kim, LUCAS, Lee Anthony.

Company Number
12091668
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2019
Age
6 years
Address
Electra House, London, EC2M 6SE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LONGMAN, Kim, LUCAS, Lee Anthony
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRA ENTERPRISES 2020

FRA ENTERPRISES 2020 is an active company incorporated on 8 July 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FRA ENTERPRISES 2020 was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12091668

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

FASHION AND RETAIL AWARDS
From: 8 July 2019To: 26 April 2021
Contact
Address

Electra House 84 Moorgate London, EC2M 6SE,

Previous Addresses

7-15 Gresse Street London W1T 1QL United Kingdom
From: 8 July 2019To: 24 August 2024
Timeline

11 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMPBELL, Mia

Active
84 Moorgate, LondonEC2M 6SE
Secretary
Appointed 08 Sept 2025

LONGMAN, Kim

Active
84 Moorgate, LondonEC2M 6SE
Born February 1960
Director
Appointed 19 Nov 2021

LUCAS, Lee Anthony

Active
84 Moorgate, LondonEC2M 6SE
Born May 1980
Director
Appointed 19 Nov 2021

COOPER, Graham Paul

Resigned
84 Moorgate, LondonEC2M 6SE
Secretary
Appointed 01 Sept 2019
Resigned 08 Sept 2025

EARL, Belinda Jane

Resigned
Gresse Street, LondonW1T 1QL
Born December 1961
Director
Appointed 12 Sept 2019
Resigned 19 Nov 2021

GAUGHAN, Fiona Marie

Resigned
Gresse Street, LondonW1T 1QL
Born November 1976
Director
Appointed 08 Jul 2019
Resigned 19 Nov 2021

ISAACS, Tina Beth, Dr

Resigned
Gresse Street, LondonW1T 1QL
Born October 1953
Director
Appointed 24 Jul 2019
Resigned 19 Nov 2021

NURSE, Katrina Lesley

Resigned
Gresse Street, LondonW1T 1QL
Born May 1971
Director
Appointed 01 Nov 2019
Resigned 19 Nov 2021

ROUSE, Elizabeth Mary, Professor

Resigned
Gresse Street, LondonW1T 1QL
Born June 1951
Director
Appointed 08 Jul 2019
Resigned 19 Nov 2021

Persons with significant control

1

84 Moorgate, LondonEC2M 6SE

Nature of Control

Voting rights 75 to 100 percent
Notified 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Change Of Name Exemption
26 April 2021
NE01NE01
Change Of Name Notice
26 April 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Incorporation Company
8 July 2019
NEWINCIncorporation