Background WavePink WaveYellow Wave

CHRIS FRASER INVESTMENTS LIMITED (12752201)

CHRIS FRASER INVESTMENTS LIMITED (12752201) is an active UK company. incorporated on 19 July 2020. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHRIS FRASER INVESTMENTS LIMITED has been registered for 5 years. Current directors include FRASER, Chris Malcolm.

Company Number
12752201
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
37 Forth Banks Tower, Newcastle Upon Tyne, NE1 3PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Chris Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIS FRASER INVESTMENTS LIMITED

CHRIS FRASER INVESTMENTS LIMITED is an active company incorporated on 19 July 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHRIS FRASER INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12752201

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TIMEC 1723 LIMITED
From: 19 July 2020To: 25 November 2020
Contact
Address

37 Forth Banks Tower Newcastle Upon Tyne, NE1 3PN,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 19 July 2020To: 25 November 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Funding Round
Nov 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRASER, Chris Malcolm

Active
Forth Banks Tower, Newcastle Upon TyneNE1 3PN
Born January 1981
Director
Appointed 09 Sept 2020

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 19 Jul 2020
Resigned 09 Sept 2020

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 19 Jul 2020
Resigned 09 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Malcolm Fraser

Active
Forth Banks Tower, Newcastle Upon TyneNE1 3PN
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2020
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2020
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
2 December 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Incorporation Company
19 July 2020
NEWINCIncorporation