Background WavePink WaveYellow Wave

FRADLEY 1 LIMITED (14177100)

FRADLEY 1 LIMITED (14177100) is an active UK company. incorporated on 16 June 2022. 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. FRADLEY 1 LIMITED has been registered for 3 years. Current directors include BEHAN, Samia, GIAGKAS, Alkis, GREEN, Michael John and 2 others.

Company Number
14177100
Status
active
Type
ltd
Incorporated
16 June 2022
Age
3 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEHAN, Samia, GIAGKAS, Alkis, GREEN, Michael John, KANTER, Joshua Alexander, Mr., WHITE, Thomas James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRADLEY 1 LIMITED

FRADLEY 1 LIMITED is an active company incorporated on 16 June 2022 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. FRADLEY 1 LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14177100

LTD Company

Age

3 Years

Incorporated 16 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

77SA PROPCO LIMITED
From: 16 June 2022To: 9 February 2023
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 16 June 2022To: 30 September 2022
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Oct 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Oct 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
Sept 24
Loan Secured
Oct 24
Capital Update
Mar 25
Capital Update
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 16 Jun 2022

BEHAN, Samia

Active
10th Floor, LondonEC3A 8BF
Born November 1982
Director
Appointed 22 Sept 2022

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 01 Jan 2024

GREEN, Michael John

Active
30 St Mary Axe, LondonEC3A 8BF
Born November 1976
Director
Appointed 27 Sept 2024

KANTER, Joshua Alexander, Mr.

Active
10th Floor, LondonEC3A 8BF
Born January 1991
Director
Appointed 10 Mar 2026

WHITE, Thomas James

Active
34 Dover Street, LondonW1S 4NG
Born April 1976
Director
Appointed 31 Mar 2023

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 01 Jan 2024
Resigned 15 May 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 17 Apr 2023
Resigned 01 Jan 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 16 Jun 2022
Resigned 31 Mar 2023

HATCHER, Mark Graham

Resigned
10th Floor, LondonEC3A 8BF
Born September 1975
Director
Appointed 16 Jun 2022
Resigned 10 Mar 2026

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 16 Jun 2022
Resigned 01 Jan 2024

WESTBROOK, William Gowanloch

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1976
Director
Appointed 16 Jun 2022
Resigned 22 Sept 2022

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Legacy
17 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
20 March 2025
SH20SH20
Legacy
20 March 2025
CAP-SSCAP-SS
Resolution
20 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 October 2023
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Statement Of Companys Objects
25 April 2023
CC04CC04
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 April 2023
CC04CC04
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Statement Of Companys Objects
5 April 2023
CC04CC04
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
21 October 2022
SH19Statement of Capital
Legacy
21 October 2022
SH20SH20
Legacy
21 October 2022
CAP-SSCAP-SS
Resolution
21 October 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2022
NEWINCIncorporation