Background WavePink WaveYellow Wave

FRADLEY 3 LIMITED (14646219)

FRADLEY 3 LIMITED (14646219) is an active UK company. incorporated on 7 February 2023. 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 3 LIMITED has been registered for 3 years. Current directors include BEHAN, Samia, GIAGKAS, Alkis, GREEN, Michael John and 2 others.

Company Number
14646219
Status
active
Type
ltd
Incorporated
7 February 2023
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 3 LIMITED

FRADLEY 3 LIMITED is an active company incorporated on 7 February 2023 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 3 LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14646219

LTD Company

Age

3 Years

Incorporated 7 February 2023

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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

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

Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
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
Funding Round
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
Oct 24
Loan Secured
Oct 24
Capital Update
Mar 25
Capital Update
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 07 Feb 2023

BEHAN, Samia

Active
10th Floor, LondonEC3A 8BF
Born November 1982
Director
Appointed 07 Feb 2023

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 07 Feb 2023
Resigned 31 Mar 2023

HATCHER, Mark Graham

Resigned
10th Floor, LondonEC3A 8BF
Born September 1975
Director
Appointed 07 Feb 2023
Resigned 10 Mar 2026

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 07 Feb 2023
Resigned 01 Jan 2024

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 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
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
2 October 2024
AP01Appointment of Director
Resolution
11 September 2024
RESOLUTIONSResolutions
Memorandum Articles
11 September 2024
MAMA
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
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
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
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
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 February 2023
NEWINCIncorporation