FRIENDS REUNITED LIMITED
Overview
| Company Name | FRIENDS REUNITED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03932836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRIENDS REUNITED LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FRIENDS REUNITED LIMITED located?
| Registered Office Address | 185 Fleet Street EC4A 2HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS REUNITED LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAPPYGROUP LIMITED | Jun 27, 2000 | Jun 27, 2000 |
| HAPPYGROUP.COM LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for FRIENDS REUNITED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRIENDS REUNITED LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2026 |
| Overdue | No |
What are the latest filings for FRIENDS REUNITED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 24, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Paul Daly as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin John Howard Gray as a director on Dec 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Howard Eric Thomson as a director on Dec 05, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Paul Daly on Jan 29, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Registered office address changed from The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ to 185 Fleet Street London EC4A 2HS on Jun 21, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 6 pages | AA | ||
Notification of Brightsolid Online Innovation Limited as a person with significant control on May 03, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 15, 2019 | 2 pages | PSC09 | ||
Termination of appointment of Irene Douglas as a secretary on Mar 05, 2019 | 1 pages | TM02 | ||
Appointment of Ms Susannah Evans as a secretary on Mar 05, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Feb 24, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Who are the officers of FRIENDS REUNITED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Susannah | Secretary | Fleet Street EC4A 2HS London 185 England | 256393580001 | |||||||
| GRAY, Benjamin John Howard | Director | Fleet Street EC4A 2HS London 185 England | United Kingdom | British | 128169920003 | |||||
| THOMSON, David Howard Eric | Director | Fleet Street EC4A 2HS London 185 England | Scotland | British | 343245710001 | |||||
| CALDER, Laura Anne | Secretary | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | British | 150545250001 | ||||||
| DOUGLAS, Irene | Secretary | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | 179037310001 | |||||||
| DREW, David Edward James | Secretary | 1 Rouse Farm Cottages Nash Lane BR2 6AP Keston Kent | British | 69830570002 | ||||||
| MOGFORD, Robert Daniel | Secretary | 134 Petts Wood Road BR5 1LF Orpington Kent | British | 88629620001 | ||||||
| PANKHURST, Stephen | Secretary | 16 Ravenscroft Park EN5 4ND Barnet Hertfordshire | British | 101771980001 | ||||||
| TAUTZ, Helen Jane | Secretary | Fleet Street EC4A 2HS London 185 | British | 37564540001 | ||||||
| GARCON SECRETARIES LIMITED | Secretary | 8 Alexandra Road Crosby L23 7TF Liverpool Merseyside | 91771780001 | |||||||
| BAKER, Andrew Robert | Director | 50 Airedale Road SW12 8SF London | United Kingdom | British | 70708840002 | |||||
| BETTS, Thomas Matthew | Director | Grays Inn Road WC1X 8HF London 200 England | United Kingdom | British | 85937750001 | |||||
| BETTS, Thomas Matthew | Director | 8 Old Stable Mews Mountgrove Road, Highbury N5 2LR London | British | 85937750003 | ||||||
| DALY, Paul | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | 156914740001 | |||||
| DALY, Robert Paul | Director | Fleet Street EC4A 2HS London 185 England | Scotland | British | 150193150002 | |||||
| DENNING, Jennifer Helen | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | England | British | 104417060002 | |||||
| DREW, David Edward James | Director | 1 Rouse Farm Cottages Nash Lane BR2 6AP Keston Kent | British | 69830570002 | ||||||
| FAIRBAIRN, Carolyn Julie | Director | Carlton Gardens SW1Y 5AD London 6 United Kingdom | United Kingdom | British | 72371120003 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | 108396880001 | |||||
| HETHERINGTON, Thomas Duncan | Director | Fifth Cross Road TW2 5LJ Twickenham 53 Middlesex | United Kingdom | British | 136732420001 | |||||
| MCOWENWILSON, Benjamin Charles | Director | 50 Manchuria Road SW11 6AE London | United Kingdom | British | 126321170001 | |||||
| MOGFORD, Robert Daniel | Director | Chestnuts 38 Forest Ridge, Keston Park BR2 6EQ Kent | England | British | 175729750003 | |||||
| MURPHY, Michael | Director | Rushmore Hill House Rushmore Hill, Knockholt TN14 5NJ Sevenoaks Kent | England | British | 77533090003 | |||||
| PANKHURST, Stephen | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | England | British | 101771980001 | |||||
| PANKHURST, Stephen | Director | 16 Ravenscroft Park EN5 4ND Barnet Hertfordshire | England | British | 101771980001 | |||||
| PORTER, Jason | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | England | British | 156067620001 | |||||
| PORTER, Jason | Director | Summerhill Smallhythe Road TN30 7NB Tenterden Kent | United Kingdom | British | 35865650005 | |||||
| ROOBOTTOM, Ian Harrison | Director | 1 Rouse Farm Cottages Nash Lane, Keston BR2 6AP Kent | England | British | 117881750001 | |||||
| THOMSON, David Howard Eric | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | 110103200001 | |||||
| VAN DEN BELT, Annelies | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | United Kingdom | Netherlands | 183287910001 | |||||
| VAN DER KUYL, Christiaan Richard David | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | 45567930004 | |||||
| WARD, Tim | Director | Chadwell House RG7 6QB Bucklebury Common Berkshire | England | British | 102269690001 | |||||
| GARCON DIRECTORS LIMITED | Director | 2 Upper Aughton Road PR8 5NA Southport Merseyside | 57155600001 |
Who are the persons with significant control of FRIENDS REUNITED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brightsolid Online Innovation Limited | May 03, 2018 | Luna Place Dundee Technology Park DD2 1TP Dundee Gateway House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FRIENDS REUNITED LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 24, 2017 | May 03, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0