Company NameFridgetek Limited
DirectorMatthew Derek Eades
Company StatusActive
Company Number04379455
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Matthew Derek Eades
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit No. 2, Downside Farm Cobham Park Road
Downside
Cobham
KT11 3NE
Director NameMr Stephen Anthony Orlando
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address83 High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Secretary NameMr Ian Aikman
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleAccountant
Correspondence Address83 High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01442 231399
Telephone regionHemel Hempstead

Location

Registered AddressUnit No. 2, Downside Farm Cobham Park Road
Downside
Cobham
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Shareholders

27 at £1Matthew Eades
27.00%
Ordinary
27 at £1Stephen Anthony Orlando
27.00%
Ordinary
23 at £1N.d. Orlando
23.00%
Ordinary
23 at £1S. Eades
23.00%
Ordinary

Financials

Year2014
Net Worth£20,122
Cash£26,916
Current Liabilities£53,109

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

27 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Registered office address changed from Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ England to Unit No. 2, Downside Farm Cobham Park Road Downside Cobham KT11 3NE on 5 September 2019 (1 page)
25 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
2 November 2015Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2 November 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Termination of appointment of Stephen Anthony Orlando as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Aikman as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Aikman as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Stephen Anthony Orlando as a director on 31 March 2015 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Secretary's details changed for Mr Ian Aikman on 31 December 2013 (1 page)
5 March 2014Director's details changed for Mr Matthew Eades on 31 March 2013 (2 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Mr Matthew Eades on 31 March 2013 (2 pages)
5 March 2014Secretary's details changed for Mr Ian Aikman on 31 December 2013 (1 page)
5 March 2014Director's details changed for Mr Stephen Anthony Orlando on 31 March 2013 (2 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Mr Stephen Anthony Orlando on 31 March 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Registered office address changed from 1St Floor, 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 1St Floor, 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 30 May 2013 (1 page)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Secretary's details changed for Mr Ian Aikman on 1 October 2011 (2 pages)
8 March 2012Secretary's details changed for Mr Ian Aikman on 1 October 2011 (2 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
8 March 2012Secretary's details changed for Mr Ian Aikman on 1 October 2011 (2 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Secretary's details changed for Mr Ian Aikman on 1 October 2009 (1 page)
9 March 2010Secretary's details changed for Mr Ian Aikman on 1 October 2009 (1 page)
9 March 2010Director's details changed for Matthew Eades on 22 February 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Stephen Anthony Orlando on 22 February 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Ian Aikman on 1 October 2009 (1 page)
9 March 2010Director's details changed for Stephen Anthony Orlando on 22 February 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Matthew Eades on 22 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 22/02/09; full list of members (4 pages)
7 May 2009Return made up to 22/02/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / ian aikman / 01/01/2008 (1 page)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / ian aikman / 01/01/2008 (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2007Return made up to 22/02/07; full list of members (8 pages)
21 April 2007Return made up to 22/02/07; full list of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 22/02/06; full list of members (8 pages)
21 March 2006Return made up to 22/02/06; full list of members (8 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004Return made up to 22/02/04; full list of members (7 pages)
30 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
5 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
9 March 2003Return made up to 22/02/03; full list of members (8 pages)
9 March 2003Return made up to 22/02/03; full list of members (8 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
22 February 2002Incorporation (16 pages)
22 February 2002Incorporation (16 pages)