Background WavePink WaveYellow Wave

CONSUMER FRIEND LTD (14044475)

CONSUMER FRIEND LTD (14044475) is an active UK company. incorporated on 13 April 2022. with registered office in Stevenage. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. CONSUMER FRIEND LTD has been registered for 3 years. Current directors include BAXTER, Louise Clare, CARTER, Adam Patrick, GRIX, Kevin Geoffrey and 1 others.

Company Number
14044475
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
Premier House 1st Floor, Stevenage, SG1 2AD
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BAXTER, Louise Clare, CARTER, Adam Patrick, GRIX, Kevin Geoffrey, TURNER, Judith Helen
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMER FRIEND LTD

CONSUMER FRIEND LTD is an active company incorporated on 13 April 2022 with the registered office located in Stevenage. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. CONSUMER FRIEND LTD was registered 3 years ago.(SIC: 84110)

Status

active

Active since 3 years ago

Company No

14044475

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Premier House 1st Floor 1-5 Argyle Way Stevenage, SG1 2AD,

Previous Addresses

Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England
From: 3 May 2023To: 2 July 2025
4 Millbrook Gardens Eastbourne BN20 8TT England
From: 25 April 2022To: 3 May 2023
186 Victoria Drive Eastbourne BN20 8QQ England
From: 13 April 2022To: 25 April 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Feb 23
Director Left
Feb 23
Capital Reduction
Feb 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAXTER, Louise Clare

Active
1st Floor, StevenageSG1 2AD
Born February 1980
Director
Appointed 13 Apr 2022

CARTER, Adam Patrick

Active
1st Floor, StevenageSG1 2AD
Born March 1980
Director
Appointed 13 Apr 2022

GRIX, Kevin Geoffrey

Active
1st Floor, StevenageSG1 2AD
Born September 1978
Director
Appointed 01 Jul 2025

TURNER, Judith Helen

Active
1st Floor, StevenageSG1 2AD
Born September 1976
Director
Appointed 01 Jul 2025

MOHNS, Sophia Danielle

Resigned
Millbrook Gardens, EastbourneBN20 8TT
Born April 1984
Director
Appointed 13 Apr 2022
Resigned 23 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

The Ombuds Group

Active
1st Floor, StevenageSG1 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

Ms Louise Clare Baxter

Ceased
1st Floor, StevenageSG1 2AD
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 01 Jul 2025

Mr Adam Patrick Carter

Ceased
1st Floor, StevenageSG1 2AD
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 01 Jul 2025

Miss Sophia Danielle Mohns

Ceased
Millbrook Gardens, EastbourneBN20 8TT
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2025
AA01Change of Accounting Reference Date
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
27 February 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Incorporation Company
13 April 2022
NEWINCIncorporation