FRIENDS REUNITED LIMITED

FRIENDS REUNITED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRIENDS REUNITED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03932836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FRIENDS REUNITED LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAPPYGROUP LIMITEDJun 27, 2000Jun 27, 2000
    HAPPYGROUP.COM LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for FRIENDS REUNITED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FRIENDS REUNITED LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2027
    Next Confirmation Statement DueMar 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2026
    OverdueNo

    What are the latest filings for FRIENDS REUNITED LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Robert Paul Daly as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Benjamin John Howard Gray as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr David Howard Eric Thomson as a director on Dec 05, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Paul Daly on Jan 29, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    6 pagesAA

    Notification of Brightsolid Online Innovation Limited as a person with significant control on May 03, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 15, 2019

    2 pagesPSC09

    Termination of appointment of Irene Douglas as a secretary on Mar 05, 2019

    1 pagesTM02

    Appointment of Ms Susannah Evans as a secretary on Mar 05, 2019

    2 pagesAP03

    Confirmation statement made on Feb 24, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Who are the officers of FRIENDS REUNITED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Susannah
    Fleet Street
    EC4A 2HS London
    185
    England
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    England
    256393580001
    GRAY, Benjamin John Howard
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    United KingdomBritish128169920003
    THOMSON, David Howard Eric
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    ScotlandBritish343245710001
    CALDER, Laura Anne
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Secretary
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    British150545250001
    DOUGLAS, Irene
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Secretary
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    179037310001
    DREW, David Edward James
    1 Rouse Farm Cottages
    Nash Lane
    BR2 6AP Keston
    Kent
    Secretary
    1 Rouse Farm Cottages
    Nash Lane
    BR2 6AP Keston
    Kent
    British69830570002
    MOGFORD, Robert Daniel
    134 Petts Wood Road
    BR5 1LF Orpington
    Kent
    Secretary
    134 Petts Wood Road
    BR5 1LF Orpington
    Kent
    British88629620001
    PANKHURST, Stephen
    16 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    Secretary
    16 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    British101771980001
    TAUTZ, Helen Jane
    Fleet Street
    EC4A 2HS London
    185
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    British37564540001
    GARCON SECRETARIES LIMITED
    8 Alexandra Road
    Crosby
    L23 7TF Liverpool
    Merseyside
    Secretary
    8 Alexandra Road
    Crosby
    L23 7TF Liverpool
    Merseyside
    91771780001
    BAKER, Andrew Robert
    50 Airedale Road
    SW12 8SF London
    Director
    50 Airedale Road
    SW12 8SF London
    United KingdomBritish70708840002
    BETTS, Thomas Matthew
    Grays Inn Road
    WC1X 8HF London
    200
    England
    Director
    Grays Inn Road
    WC1X 8HF London
    200
    England
    United KingdomBritish85937750001
    BETTS, Thomas Matthew
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    Director
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    British85937750003
    DALY, Paul
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritish156914740001
    DALY, Robert Paul
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    ScotlandBritish150193150002
    DENNING, Jennifer Helen
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    EnglandBritish104417060002
    DREW, David Edward James
    1 Rouse Farm Cottages
    Nash Lane
    BR2 6AP Keston
    Kent
    Director
    1 Rouse Farm Cottages
    Nash Lane
    BR2 6AP Keston
    Kent
    British69830570002
    FAIRBAIRN, Carolyn Julie
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    United KingdomBritish72371120003
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    HENRY, Jeffrey Lawrence
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritish108396880001
    HETHERINGTON, Thomas Duncan
    Fifth Cross Road
    TW2 5LJ Twickenham
    53
    Middlesex
    Director
    Fifth Cross Road
    TW2 5LJ Twickenham
    53
    Middlesex
    United KingdomBritish136732420001
    MCOWENWILSON, Benjamin Charles
    50 Manchuria Road
    SW11 6AE London
    Director
    50 Manchuria Road
    SW11 6AE London
    United KingdomBritish126321170001
    MOGFORD, Robert Daniel
    Chestnuts
    38 Forest Ridge, Keston Park
    BR2 6EQ Kent
    Director
    Chestnuts
    38 Forest Ridge, Keston Park
    BR2 6EQ Kent
    EnglandBritish175729750003
    MURPHY, Michael
    Rushmore Hill House
    Rushmore Hill, Knockholt
    TN14 5NJ Sevenoaks
    Kent
    Director
    Rushmore Hill House
    Rushmore Hill, Knockholt
    TN14 5NJ Sevenoaks
    Kent
    EnglandBritish77533090003
    PANKHURST, Stephen
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    EnglandBritish101771980001
    PANKHURST, Stephen
    16 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    Director
    16 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    EnglandBritish101771980001
    PORTER, Jason
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    EnglandBritish156067620001
    PORTER, Jason
    Summerhill
    Smallhythe Road
    TN30 7NB Tenterden
    Kent
    Director
    Summerhill
    Smallhythe Road
    TN30 7NB Tenterden
    Kent
    United KingdomBritish35865650005
    ROOBOTTOM, Ian Harrison
    1 Rouse Farm Cottages
    Nash Lane, Keston
    BR2 6AP Kent
    Director
    1 Rouse Farm Cottages
    Nash Lane, Keston
    BR2 6AP Kent
    EnglandBritish117881750001
    THOMSON, David Howard Eric
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritish110103200001
    VAN DEN BELT, Annelies
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    United KingdomNetherlands183287910001
    VAN DER KUYL, Christiaan Richard David
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritish45567930004
    WARD, Tim
    Chadwell House
    RG7 6QB Bucklebury Common
    Berkshire
    Director
    Chadwell House
    RG7 6QB Bucklebury Common
    Berkshire
    EnglandBritish102269690001
    GARCON DIRECTORS LIMITED
    2 Upper Aughton Road
    PR8 5NA Southport
    Merseyside
    Director
    2 Upper Aughton Road
    PR8 5NA Southport
    Merseyside
    57155600001

    Who are the persons with significant control of FRIENDS REUNITED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightsolid Online Innovation Limited
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    May 03, 2018
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc274983
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for FRIENDS REUNITED LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 24, 2017May 03, 2018The 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