Company NameChris Fraser Investments Limited
DirectorChris Fraser
Company StatusActive
Company Number12752201
CategoryPrivate Limited Company
Incorporation Date19 July 2020(3 years, 9 months ago)
Previous NameTimec 1723 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Chris Fraser
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Forth Banks Tower
Newcastle Upon Tyne
Tyne And Wear
NE1 3PN
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2020(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address37 Forth Banks Tower
Newcastle Upon Tyne
Tyne And Wear
NE1 3PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 1 day from now)

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
2 December 2020Memorandum and Articles of Association (23 pages)
2 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 37 Forth Banks Tower Newcastle upon Tyne Tyne and Wear NE1 3PN on 25 November 2020 (1 page)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
24 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 100
(3 pages)
9 September 2020Notification of Chris Fraser as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Appointment of Mr Chris Fraser as a director on 9 September 2020 (2 pages)
9 September 2020Termination of appointment of Muckle Secretary Limited as a secretary on 9 September 2020 (1 page)
9 September 2020Termination of appointment of Andrew John Davison as a director on 9 September 2020 (1 page)
9 September 2020Cessation of Muckle Director Limited as a person with significant control on 9 September 2020 (1 page)
19 July 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-19
  • GBP 1
(31 pages)