Background WavePink WaveYellow Wave

FRAHER HOLDINGS LIMITED (12278717)

FRAHER HOLDINGS LIMITED (12278717) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRAHER HOLDINGS LIMITED has been registered for 6 years. Current directors include FINDLAY, Deborah Joan, FRAHER, Elizabeth Stevenson, FRAHER, Joseph Peter and 1 others.

Company Number
12278717
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
Unit 3 Mercy Terrace, London, SE13 7UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINDLAY, Deborah Joan, FRAHER, Elizabeth Stevenson, FRAHER, Joseph Peter, TRANT, Philippa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAHER HOLDINGS LIMITED

FRAHER HOLDINGS LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRAHER HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12278717

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

FRAHER AND FINDLAY HOLDINGS LIMITED
From: 24 October 2019To: 1 August 2025
Contact
Address

Unit 3 Mercy Terrace London, SE13 7UX,

Previous Addresses

Unit 3 Mercy Terrace Ladywell Road London SE13 7UX England
From: 30 June 2021To: 30 June 2021
1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England
From: 24 October 2019To: 30 June 2021
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Jan 21
Director Left
Apr 22
Director Left
Oct 22
Owner Exit
Dec 22
Owner Exit
Nov 24
Director Left
May 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FINDLAY, Deborah Joan

Active
Unit 3, LondonSE13 7UX
Born November 1958
Director
Appointed 24 Oct 2019

FRAHER, Elizabeth Stevenson

Active
Mercy Terrace, LondonSE13 7UX
Born June 1982
Director
Appointed 24 Oct 2019

FRAHER, Joseph Peter

Active
Mercy Terrace, LondonSE13 7UX
Born December 1980
Director
Appointed 24 Oct 2019

TRANT, Philippa

Active
Mercy Terrace, LondonSE13 7UX
Born January 1984
Director
Appointed 24 Oct 2019

HAZELL, Nick

Resigned
Dragonfly Place, LondonSE4 2FN
Born September 1972
Director
Appointed 24 Oct 2019
Resigned 30 Mar 2022

MACKRODT, Ruth Marie

Resigned
Dragonfly Place, LondonSE4 2FN
Born October 1966
Director
Appointed 24 Oct 2019
Resigned 21 Oct 2022

ROBERTSON, James Findlay

Resigned
Mercy Terrace, LondonSE13 7UX
Born August 1960
Director
Appointed 24 Oct 2019
Resigned 14 May 2025

WILSON, Mathew

Resigned
Dragonfly Place, LondonSE4 2FN
Born July 1978
Director
Appointed 24 Oct 2019
Resigned 05 Jan 2021

Persons with significant control

4

2 Active
2 Ceased
Alderney Street, LondonSW1V 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Feb 2021
Ceased 22 Dec 2022

Ms Elizabeth Fraher

Active
Mercy Terrace, LondonSE13 7UX
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2020

Mr Joseph Peter Fraher

Active
Mercy Terrace, LondonSE13 7UX
Born December 1980

Nature of Control

Significant influence or control
Notified 12 Feb 2020

Mr James Robertson

Ceased
Dragonfly Place, LondonSE4 2FN
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 March 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Incorporation Company
24 October 2019
NEWINCIncorporation