Background WavePink WaveYellow Wave

FRIDOWN LIMITED (12114429)

FRIDOWN LIMITED (12114429) is an active UK company. incorporated on 22 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRIDOWN LIMITED has been registered for 6 years. Current directors include SCHLESINGER, Akiva.

Company Number
12114429
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
89 Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHLESINGER, Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIDOWN LIMITED

FRIDOWN LIMITED is an active company incorporated on 22 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRIDOWN LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12114429

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

89 Ravensdale Road London, N16 6TH,

Previous Addresses

16C Urban Hive Theydon Road London E5 9BQ England
From: 17 November 2020To: 10 February 2023
52 Knightland Road London E5 9HS England
From: 22 July 2019To: 17 November 2020
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHLESINGER, Akiva

Active
Ravensdale Road, LondonN16 6TH
Born July 1972
Director
Appointed 25 Jan 2023

FRIEDMAN, Jacob

Resigned
LondonE5 9HS
Born January 1975
Director
Appointed 22 Jul 2019
Resigned 25 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Akiva Schlesinger

Active
Ravensdale Road, LondonN16 6TH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2023

Mr Jacob Friedman

Ceased
LondonE5 9HS
Born January 1975

Nature of Control

Significant influence or control
Notified 22 Jul 2019
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Incorporation Company
22 July 2019
NEWINCIncorporation