Company NameFrodijay Holdings Limited
DirectorsJoshua Simon Eden and Jeremy Simon Winburn
Company StatusActive
Company Number08481184
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joshua Simon Eden
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
Director NameMr Jeremy Simon Winburn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
Director NameCool Invest Gmbh (Corporation)
StatusResigned
Appointed14 August 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 2017)
Correspondence Address25 Brunigstrasse
6055 Alpnach Dorf
Canton Obwalden
Switzerland

Contact

Websitehunterprice.co.uk

Location

Registered AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Cool Invest Gmbh
50.00%
Ordinary C
25 at £1Jeremy Winburn
25.00%
Ordinary A
25 at £1Joshua Eden
25.00%
Ordinary B

Financials

Year2014
Net Worth-£19,324
Cash£2
Current Liabilities£19,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

28 December 2017Delivered on: 2 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 March 2018Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
14 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Registration of charge 084811840001, created on 28 December 2017 (23 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
16 March 2017Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 50.0
(4 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 50.0
(4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
20 January 2017Termination of appointment of Cool Invest Gmbh as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Cool Invest Gmbh as a director on 19 January 2017 (1 page)
7 July 2016Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 75.80
(4 pages)
27 April 2016Resolutions
  • RES13 ‐ Sub-division of shares 31/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2016Sub-division of shares on 31 March 2016 (5 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 75.80
(4 pages)
27 April 2016Sub-division of shares on 31 March 2016 (5 pages)
27 April 2016Resolutions
  • RES13 ‐ Sub-division of shares 31/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
24 September 2013Appointment of Cool Invest Gmbh as a director (3 pages)
24 September 2013Appointment of Cool Invest Gmbh as a director (3 pages)
19 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 100
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 100
(3 pages)
19 August 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
19 August 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
25 July 2013Registered office address changed from Converntion House St Marys's Street Leeds West Yorkshire LS9 7DP on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Converntion House St Marys's Street Leeds West Yorkshire LS9 7DP on 25 July 2013 (1 page)
29 April 2013Registered office address changed from 260-268 Chapel Street Salford M3 5JZ United Kingdom on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from 260-268 Chapel Street Salford M3 5JZ United Kingdom on 29 April 2013 (2 pages)
9 April 2013Incorporation (21 pages)
9 April 2013Incorporation (21 pages)