Background WavePink WaveYellow Wave

FRIARS 745 LIMITED (12450387)

FRIARS 745 LIMITED (12450387) is an active UK company. incorporated on 7 February 2020. with registered office in Quedgeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRIARS 745 LIMITED has been registered for 6 years. Current directors include MCEWAN, Andrew David John, RAWNSLEY, Rupert John Kapp, TUSON, Nicholas Edward and 1 others.

Company Number
12450387
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Unit 2 And 3 Jessop Court, Quedgeley, GL2 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCEWAN, Andrew David John, RAWNSLEY, Rupert John Kapp, TUSON, Nicholas Edward, WILLIAMS, Huw Aled
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS 745 LIMITED

FRIARS 745 LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Quedgeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRIARS 745 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12450387

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit 2 And 3 Jessop Court Waterwells Business Park Quedgeley, GL2 2AP,

Previous Addresses

Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom
From: 7 February 2020To: 17 March 2020
Timeline

19 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 20
Funding Round
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCEWAN, Andrew David John

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born December 1966
Director
Appointed 03 Mar 2020

RAWNSLEY, Rupert John Kapp

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born January 1973
Director
Appointed 03 Mar 2020

TUSON, Nicholas Edward

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born November 1970
Director
Appointed 03 Mar 2020

WILLIAMS, Huw Aled

Active
Waterwells Business Park, QuedgeleyGL2 2AP
Born April 1980
Director
Appointed 03 Mar 2020

TROTTER, Owen

Resigned
Waterwells Business Park, QuedgeleyGL2 2AP
Born September 1970
Director
Appointed 07 Feb 2020
Resigned 18 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Waterwells Business Park, GloucesterGL2 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Mr Nicholas Edward Tuson

Ceased
Waterwells Business Park, QuedgeleyGL2 2AP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020
Ceased 18 Jul 2022
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2020
NEWINCIncorporation