UKBizDB.co.uk

FRONTIER EXCHANGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frontier Exchange Limited. The company was founded 8 years ago and was given the registration number 09643346. The firm's registered office is in WATFORD. You can find them at Suite G1 Hartsbourne House, Delta Gain, Watford, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:FRONTIER EXCHANGE LIMITED
Company Number:09643346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Suite G1 Hartsbourne House, Delta Gain, Watford, England, WD19 5EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cg & Co, 27 Byrom Street, Manchester, M3 4PF

Director17 June 2015Active
C/O Cg & Co, 27 Byrom Street, Manchester, M3 4PF

Director07 January 2022Active
11th Floor - Maple House, High Street, Potters Bar, England, EN6 5BS

Director04 August 2015Active
65, Warwick Gardens, London, England, W14 8PL

Director29 September 2015Active
72 Yvon House, Alexandra Avenue, London, England, SW11 4GA

Director17 June 2015Active

People with Significant Control

Mr Mohammed Jawad Allawi
Notified on:19 October 2021
Status:Active
Date of birth:September 1986
Nationality:British
Address:C/O Cg & Co, 27 Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Saracen Ventures Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rana Boulbol
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Lebanese
Country of residence:Lebanon
Address:Karly Building, Nicholas Ibrahim Sursock Street, Beirut, Lebanon,
Nature of control:
  • Ownership of shares 25 to 50 percent
Saracen Ventures Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Bessemer Crescent, Aylesbury, England, HP19 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hussein Allawi
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:C/O Cg & Co, 27 Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Resolution

Resolution.

Download
2024-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2024-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-18Change of constitution

Statement of companys objects.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-07Change of name

Certificate change of name company.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.