Background WavePink WaveYellow Wave

FRONTERA VIE LIMITED (15004789)

FRONTERA VIE LIMITED (15004789) is an active UK company. incorporated on 14 July 2023. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. FRONTERA VIE LIMITED has been registered for 2 years. Current directors include AIREY, Christopher John, BATES, Clare, MILLS, Craig Paul.

Company Number
15004789
Status
active
Type
ltd
Incorporated
14 July 2023
Age
2 years
Address
Jon Davies Accountants 23 Goodlass Road, Liverpool, L24 9HJ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
AIREY, Christopher John, BATES, Clare, MILLS, Craig Paul
SIC Codes
58290, 62020, 73110, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTERA VIE LIMITED

FRONTERA VIE LIMITED is an active company incorporated on 14 July 2023 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. FRONTERA VIE LIMITED was registered 2 years ago.(SIC: 58290, 62020, 73110, 78200)

Status

active

Active since 2 years ago

Company No

15004789

LTD Company

Age

2 Years

Incorporated 14 July 2023

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 2 April 2025 (1 year ago)
Period: 14 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NAQQ LIMITED
From: 14 July 2023To: 17 September 2025
Contact
Address

Jon Davies Accountants 23 Goodlass Road Business First Business Centre Liverpool, L24 9HJ,

Previous Addresses

23 Goodlass Road, Jon Davies Accountants Ltd Business First Business Centre Liverpool L24 9HJ United Kingdom
From: 8 April 2024To: 9 May 2024
23 Goodlass Road C/O Jon Davies Accountants Ltd Business First Business Centre, 23 Goodlass Road Liverpool L24 9HJ England
From: 31 January 2024To: 8 April 2024
2 Pym Close Wellingborough NN8 4GE England
From: 14 July 2023To: 31 January 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AIREY, Christopher John

Active
23 Goodlass Road, LiverpoolL24 9HJ
Born August 1968
Director
Appointed 14 Jul 2023

BATES, Clare

Active
23 Goodlass Road, LiverpoolL24 9HJ
Born March 1976
Director
Appointed 25 Sept 2025

MILLS, Craig Paul

Active
23 Goodlass Road, LiverpoolL24 9HJ
Born October 1968
Director
Appointed 25 Sept 2025

BIALY, Kuba Bartosz

Resigned
Kajakowa, Warsawa02-838
Born March 1992
Director
Appointed 14 Jul 2023
Resigned 20 Feb 2025

DOMINIK, Michal

Resigned
Belgradzka, Warsawa02-793
Born June 1986
Director
Appointed 14 Jul 2023
Resigned 20 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Kuba Bartosz Bialy

Ceased
Kajakowa, Warsawa02-838
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2023
Ceased 20 Feb 2025

Mr Michal Dominik

Ceased
Belgradzka, Warsawa02-793
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2023
Ceased 20 Feb 2025

Mr Christopher John Airey

Active
23 Goodlass Road, LiverpoolL24 9HJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Incorporation Company
14 July 2023
NEWINCIncorporation