Company NameFRA Holdings Limited
Company StatusActive
Company Number04459781
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Tobias John Windheuser Duthie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameFrances Teresa Windheuser Duthie McLeod
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleForensic Accountant
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameGregory Malkin Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Secretary NameTobias John Windheuser Duthie
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameStuart Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NamePatricia Wadley
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Monkey Wrench Lane
Bristol
Rhode Island 02809
United States
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Contact

Websiteforensicrisk.com
Telephone020 78319110
Telephone regionLondon

Location

Registered Address3rd Floor Audrey House 16-20
Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

334 at £1Tobias John Windheuser Duthie
33.40%
Ordinary
333 at £1Frances Teresa Windheuser Duthie Mcleod
33.30%
Ordinary
333 at £1Gregory James Mason
33.30%
Ordinary

Financials

Year2014
Turnover£6,998,219
Net Worth£3,912,583
Cash£1,099,172
Current Liabilities£1,228,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 3 weeks ago)
Next Return Due4 January 2025 (8 months, 3 weeks from now)

Charges

13 February 2020Delivered on: 24 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 20 March 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
8 March 2017Delivered on: 13 March 2017
Persons entitled: Dcg Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (16 pages)
5 March 2020Satisfaction of charge 044597810002 in full (4 pages)
5 March 2020Satisfaction of charge 044597810001 in full (4 pages)
24 February 2020Registration of charge 044597810003, created on 13 February 2020 (19 pages)
10 January 2020Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Tobias John Windheuser Duthie on 10 January 2020 (2 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (15 pages)
28 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
27 February 2018Resolutions
  • RES13 ‐ The chairman to approve the payment of a dividend in the amount of £4,250,000. 23/01/2018
(3 pages)
12 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
12 February 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 January 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 January 2018Director's details changed for Gregory James Mason on 1 August 2016 (2 pages)
5 January 2018Change of details for Director Frances Mcleod as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Cessation of Tobias John Windheuser Duthie as a person with significant control on 8 March 2017 (1 page)
5 January 2018Cessation of Frances Mcleod as a person with significant control on 8 March 2017 (1 page)
5 January 2018Cessation of Gregory Mason as a person with significant control on 8 March 2017 (1 page)
5 January 2018Change of details for Director Gregory Mason as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Mr Tobias John Windheuser Duthie as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Notification of Patriot Bidco Limited as a person with significant control on 8 March 2017 (2 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 March 2017Registration of charge 044597810002, created on 8 March 2017 (53 pages)
13 March 2017Registration of charge 044597810001, created on 8 March 2017 (60 pages)
13 March 2017Registration of charge 044597810001, created on 8 March 2017 (60 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
15 September 2016Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Gregory James Mason on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Tobias John Windheuser Duthie on 15 September 2016 (2 pages)
15 September 2016Secretary's details changed for Tobias John Windheuser Duthie on 15 September 2016 (1 page)
15 September 2016Secretary's details changed for Tobias John Windheuser Duthie on 15 September 2016 (1 page)
15 September 2016Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Gregory James Mason on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Tobias John Windheuser Duthie on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Gregory James Mason on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Gregory James Mason on 15 September 2016 (2 pages)
18 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(7 pages)
18 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(7 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
25 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(6 pages)
25 August 2015Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 January 2015 (2 pages)
25 August 2015Director's details changed for Tobias John Windheuser Duthie on 1 January 2015 (2 pages)
25 August 2015Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 January 2015 (2 pages)
25 August 2015Director's details changed for Gregory James Mason on 1 January 2015 (2 pages)
25 August 2015Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 January 2015 (2 pages)
25 August 2015Director's details changed for Tobias John Windheuser Duthie on 1 January 2015 (2 pages)
25 August 2015Director's details changed for Gregory James Mason on 1 January 2015 (2 pages)
25 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(6 pages)
25 August 2015Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page)
25 August 2015Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page)
25 August 2015Director's details changed for Tobias John Windheuser Duthie on 1 January 2015 (2 pages)
25 August 2015Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page)
25 August 2015Director's details changed for Gregory James Mason on 1 January 2015 (2 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
25 July 2014Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (1 page)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
25 July 2014Director's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages)
25 July 2014Director's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages)
25 July 2014Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (1 page)
25 July 2014Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (1 page)
25 July 2014Director's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages)
25 July 2014Director's details changed for Gregory James Mason on 13 May 2013 (2 pages)
25 July 2014Director's details changed for Gregory James Mason on 13 May 2013 (2 pages)
16 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
16 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Gregory James Mason on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Gregory James Mason on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
20 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
7 April 2011Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Tobias John Windheuser Duthie on 1 May 2010 (2 pages)
29 June 2010Director's details changed for Tobias John Windheuser Duthie on 1 May 2010 (2 pages)
29 June 2010Secretary's details changed for Tobias John Windheuser Duthie on 1 May 2010 (1 page)
29 June 2010Director's details changed for Tobias John Windheuser Duthie on 1 May 2010 (2 pages)
29 June 2010Secretary's details changed for Tobias John Windheuser Duthie on 1 May 2010 (1 page)
29 June 2010Secretary's details changed for Tobias John Windheuser Duthie on 1 May 2010 (1 page)
22 June 2009Director's change of particulars / frances berger / 01/07/2008 (1 page)
22 June 2009Registered office changed on 22/06/2009 from white hart lodge high street limpsfield surrey RH8 0DT (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from white hart lodge high street limpsfield surrey RH8 0DT (1 page)
22 June 2009Director's change of particulars / frances berger / 01/07/2008 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Director's change of particulars / gregory mason / 12/06/2008 (1 page)
25 June 2008Director and secretary's change of particulars / tobias duthie / 12/06/2008 (1 page)
25 June 2008Director's change of particulars / gregory mason / 12/06/2008 (1 page)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / tobias duthie / 12/06/2008 (1 page)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / frances berger / 12/06/2008 (1 page)
24 June 2008Director's change of particulars / frances berger / 12/06/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 12/06/07; no change of members (7 pages)
30 July 2007Return made up to 12/06/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
23 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
23 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Ad 12/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2002Ad 12/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)