Company NameGreat Fridays Limited
DirectorJason David Peterson
Company StatusActive
Company Number06672706
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Previous NamesHallco 1634 Limited and GFGP Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jason David Peterson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 University Drive
Suite 202
Newtown
Pa
18940
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed13 December 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNoahs Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameMr Matthew Farrar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 Tower 12
18/22 Bridge Street, Spinningfields
Manchester
Lancashire
M3 3BZ
Director NameMr Christopher Paul Russell Pike
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantwood
Mells Green, Mells
Frome
BA11 3QE
Director NameMr Andrew Richard Wood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrizen Farm Shurdington Road
Shurdington
Cheltenham
Gloucestershire
GL51 4XA
Wales
Director NameMr Michael David Large
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Tower 12
18/22 Bridge Street, Spinningfields
Manchester
Lancashire
M3 3BZ
Director NameMr Robert Noble
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 Tower 12
18/22 Bridge Street, Spinningfields
Manchester
Lancashire
M3 3BZ
Director NameMr Anthony Joseph Conte
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2017)
RoleVice-President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 University Drive
Ste 202
Newtown
Pa 18940
Director NameMr Jason Denis Victor Harman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEpam Systems Ltd 2 Finsbury Avenue
5th Floor
London
EC2M 2PG
Director NameMr Solman Syed Rahman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2020)
RoleExecutive Management, Technology Industry
Country of ResidenceEngland
Correspondence Address112-114 Middlesex Street
London
E1 7HY
Secretary NameMr Matthew John Henderson Duggan
StatusResigned
Appointed31 October 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2016)
RoleCompany Director
Correspondence Address35 Staunton Road
Headington
Oxford
OX3 7TJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitegreatfridays.com
Email address[email protected]
Telephone0161 8349889
Telephone regionManchester

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Epam Systems Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,582,697
Gross Profit£3,294,237
Net Worth£157,062
Cash£646,680
Current Liabilities£1,839,007

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

30 April 2014Delivered on: 8 May 2014
Persons entitled: Real World Holdings Limited

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 15 March 2012
Persons entitled: Marie Weisz, Patricia Weisz and Anthony Weisz

Classification: Rent deposit deed
Secured details: £19,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £19,800.
Outstanding
19 December 2008Delivered on: 24 December 2008
Satisfied on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
7 January 2021Termination of appointment of Jason Denis Victor Harman as a director on 31 December 2020 (1 page)
2 November 2020Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
2 November 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2 November 2020 (1 page)
1 September 2020Director's details changed for Mr Jason Denis Victor Harman on 27 August 2019 (2 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 June 2020Termination of appointment of Solman Syed Rahman as a director on 31 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
18 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 March 2019Auditor's resignation (1 page)
18 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 August 2018Change of details for Epam Systems Limited as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2018 (1 page)
4 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 4 July 2018 (1 page)
9 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 September 2017Appointment of Mr Jason David Peterson as a director on 3 August 2017 (2 pages)
13 September 2017Appointment of Mr Jason David Peterson as a director on 3 August 2017 (2 pages)
12 September 2017Termination of appointment of Anthony Joseph Conte as a director on 3 August 2017 (1 page)
12 September 2017Termination of appointment of Anthony Joseph Conte as a director on 3 August 2017 (1 page)
1 September 2017Change of details for Epam Systems Limited as a person with significant control on 15 August 2017 (2 pages)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 September 2017Change of details for Epam Systems Limited as a person with significant control on 15 August 2017 (2 pages)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
12 January 2017Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016 (1 page)
12 January 2017Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016 (1 page)
14 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016 (2 pages)
14 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016 (2 pages)
14 December 2016Registered office address changed from Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ to 40 Bank Street Level 29 London E14 5DS on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ to 40 Bank Street Level 29 London E14 5DS on 14 December 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
31 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,250
(8 pages)
31 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,250
(8 pages)
19 March 2015Appointment of Mr Solman Syed Rahman as a director on 31 October 2014 (2 pages)
19 March 2015All of the property or undertaking has been released from charge 066727060003 (1 page)
19 March 2015Appointment of Mr Anthony Joseph Conte as a director on 31 October 2014 (2 pages)
19 March 2015Satisfaction of charge 1 in full (1 page)
19 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,185
(3 pages)
19 March 2015Director's details changed for Mr Jason Denis Victor Harman on 31 October 2014 (2 pages)
19 March 2015All of the property or undertaking has been released from charge 066727060003 (1 page)
19 March 2015Appointment of Mr Matthew John Henderson Duggan as a secretary on 31 October 2014 (2 pages)
19 March 2015Termination of appointment of Christopher Paul Russell Pike as a director on 31 October 2014 (1 page)
19 March 2015Appointment of Mr Anthony Joseph Conte as a director on 31 October 2014 (2 pages)
19 March 2015Appointment of Mr Solman Syed Rahman as a director on 31 October 2014 (2 pages)
19 March 2015Appointment of Mr Matthew John Henderson Duggan as a secretary on 31 October 2014 (2 pages)
19 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,185
(3 pages)
19 March 2015Termination of appointment of Christopher Paul Russell Pike as a director on 31 October 2014 (1 page)
19 March 2015Satisfaction of charge 1 in full (1 page)
19 March 2015Director's details changed for Mr Jason Denis Victor Harman on 31 October 2014 (2 pages)
18 March 2015Termination of appointment of Matthew Farrar as a director on 31 October 2014 (1 page)
18 March 2015Termination of appointment of Michael David Large as a director on 31 October 2014 (1 page)
18 March 2015Appointment of Mr Jason Denis Victor Harman as a director on 31 October 2014 (2 pages)
18 March 2015Termination of appointment of Michael David Large as a director on 31 October 2014 (1 page)
18 March 2015Termination of appointment of Matthew Farrar as a director on 31 October 2014 (1 page)
18 March 2015Appointment of Mr Jason Denis Victor Harman as a director on 31 October 2014 (2 pages)
18 March 2015Termination of appointment of Robert Noble as a director on 31 October 2014 (1 page)
18 March 2015Termination of appointment of Robert Noble as a director on 31 October 2014 (1 page)
18 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
5 September 2014Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,158
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,142
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,138
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,162
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,185
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,170
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,134
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,142
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,134
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,134
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,158
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,185
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,166
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,142
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,162
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,170
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,174
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,138
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,166
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,174
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,174
(4 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,185
(7 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,185
(7 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (18 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (18 pages)
8 May 2014Registration of charge 066727060003 (27 pages)
8 May 2014Registration of charge 066727060003 (27 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2013Director's details changed for Mr Matthew Farrar on 15 July 2013 (2 pages)
26 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,192

Statement of capital on 2014-08-31
  • GBP 1,166
(7 pages)
26 November 2013Director's details changed for Mr Matthew Farrar on 15 July 2013 (2 pages)
26 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,192

Statement of capital on 2014-08-31
  • GBP 1,166
(7 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
24 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,154.00
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,154.00
(4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
27 July 2012Registered office address changed from , Parsonage Chambers 3 the Parsonage, Manchester, Lancashire, M3 2HW to Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ on 27 July 2012 (1 page)
27 July 2012Registered office address changed from , Parsonage Chambers 3 the Parsonage, Manchester, Lancashire, M3 2HW to Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ on 27 July 2012 (1 page)
28 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2012Termination of appointment of Andrew Wood as a director (1 page)
9 March 2012Termination of appointment of Andrew Wood as a director (1 page)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,130
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,130
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,130
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,130
(3 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
7 February 2011Appointment of Mr Robert Noble as a director (2 pages)
7 February 2011Appointment of Mr Michael David Large as a director (2 pages)
7 February 2011Appointment of Mr Michael David Large as a director (2 pages)
7 February 2011Appointment of Mr Robert Noble as a director (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mr Matthew Farrar on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Matthew Farrar on 14 August 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Full accounts made up to 31 December 2009 (17 pages)
9 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
21 January 2009Company name changed gfgp LIMITED\certificate issued on 28/01/09 (2 pages)
21 January 2009Company name changed gfgp LIMITED\certificate issued on 28/01/09 (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Director appointed andrew richard wood (2 pages)
23 December 2008Director appointed andrew richard wood (2 pages)
19 December 2008Ad 04/12/08\gbp si 739@1=739\gbp ic 261/1000\ (2 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
19 December 2008Nc inc already adjusted 11/12/08 (1 page)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
19 December 2008Ad 04/12/08\gbp si 739@1=739\gbp ic 261/1000\ (2 pages)
19 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 December 2008Nc inc already adjusted 11/12/08 (1 page)
19 December 2008Ad 11/12/08\gbp si 260@1=260\gbp ic 1/261\ (2 pages)
19 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 December 2008Ad 11/12/08\gbp si 260@1=260\gbp ic 1/261\ (2 pages)
11 December 2008Director appointed christopher paul russell pike (2 pages)
11 December 2008Director appointed christopher paul russell pike (2 pages)
5 November 2008Appointment terminated director halliwells directors LIMITED (1 page)
5 November 2008Director appointed matthew farrar (2 pages)
5 November 2008Appointment terminated director mark halliwell (1 page)
5 November 2008Appointment terminated director halliwells directors LIMITED (1 page)
5 November 2008Registered office changed on 05/11/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
5 November 2008Director appointed matthew farrar (2 pages)
5 November 2008Registered office changed on 05/11/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
5 November 2008Appointment terminated director mark halliwell (1 page)
30 October 2008Company name changed hallco 1634 LIMITED\certificate issued on 03/11/08 (2 pages)
30 October 2008Company name changed hallco 1634 LIMITED\certificate issued on 03/11/08 (2 pages)
8 October 2008Director appointed mark halliwell (7 pages)
8 October 2008Director appointed mark halliwell (7 pages)
14 August 2008Incorporation (16 pages)
14 August 2008Incorporation (16 pages)