Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENIX LIMITED
Company Information for

FRENIX LIMITED

UNIT 1 BEADLE TRADING ESTATE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9EZ,
Company Registration Number
04075743
Private Limited Company
Active

Company Overview

About Frenix Ltd
FRENIX LIMITED was founded on 2000-09-21 and has its registered office in Wallingford. The organisation's status is listed as "Active". Frenix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRENIX LIMITED
 
Legal Registered Office
UNIT 1 BEADLE TRADING ESTATE
HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9EZ
Other companies in OX12
 
Filing Information
Company Number 04075743
Company ID Number 04075743
Date formed 2000-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763029925  
Last Datalog update: 2024-01-08 19:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRENIX LIMITED
The following companies were found which have the same name as FRENIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRENIX ELECTRIC LP California Unknown
FRENIX LIMITED 17 DAME STREET DUBLIN 2 Dissolved Company formed on the 2007-11-05

Company Officers of FRENIX LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT SMITH
Company Secretary 2003-10-16
STEPHEN FREELAND
Director 2000-09-21
GARY BING LAKE
Director 2000-11-30
ADAM JOHN EDOUARD NICHOLLS
Director 2000-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANNE DARBY
Company Secretary 2000-11-30 2003-10-16
CRAIG ANTHONY WILSON
Director 2000-11-30 2002-12-31
CRAIG ANTHONY WILSON
Company Secretary 2000-09-21 2000-11-30
FORMATION SECRETARIES LIMITED
Nominated Secretary 2000-09-21 2000-09-21
FORMATION NOMINEES LIMITED
Nominated Director 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT SMITH LDMM FREEHOLDERS LIMITED Company Secretary 2001-11-20 CURRENT 2000-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Termination of appointment of Mark Robert Smith on 2022-02-09
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Boston House Grove Business Park Wantage Oxfordshire OX12 9FF England
2022-02-09Director's details changed for Mr Stephen Freeland on 2021-02-09
2022-02-09Director's details changed for Mr Gary Bing Lake on 2022-02-09
2022-02-09Appointment of Mr Kevin Adams as company secretary on 2022-02-09
2022-02-09AP03Appointment of Mr Kevin Adams as company secretary on 2022-02-09
2022-02-09CH01Director's details changed for Mr Stephen Freeland on 2021-02-09
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Boston House Grove Business Park Wantage Oxfordshire OX12 9FF England
2022-02-09TM02Termination of appointment of Mark Robert Smith on 2022-02-09
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-12PSC04Change of details for Mr Stephen Freeland as a person with significant control on 2019-12-19
2021-01-11CH01Director's details changed for Mr Stephen Freeland on 2020-12-17
2021-01-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN EDOUARD NICHOLLS
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Unit 114 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CH01Director's details changed for Adam John Edward Nicholls on 2018-01-02
2018-01-03CH01Director's details changed for Mr Gary Bing Lake on 2015-01-03
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20CH01Director's details changed for Stephen Freeland on 2016-08-04
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Gary Bing Lake on 2014-12-01
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01Director's details changed for Stephen Freeland on 2014-08-05
2014-08-07CH01Director's details changed for Stephen Freeland on 2014-08-05
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-28MG01Particulars of a mortgage or charge / charge no: 2
2013-01-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-08AR0120/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0120/12/11 ANNUAL RETURN FULL LIST
2011-10-11AR0121/09/11 ANNUAL RETURN FULL LIST
2011-08-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BING LAKE / 01/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN EDWARD NICHOLLS / 01/09/2010
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT SMITH / 01/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREELAND / 01/09/2010
2010-09-21AR0121/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN EDWARD NICHOLLS / 01/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BING LAKE / 01/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREELAND / 01/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT SMITH / 01/09/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-05363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-26363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: FARLEIGH COMBE MANOR 35 CHURCH LANE, BACKWELL BRISTOL BS48 3PH
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24288bSECRETARY RESIGNED
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-01-30288bDIRECTOR RESIGNED
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-24RES12VARYING SHARE RIGHTS AND NAMES
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 9 HENLEAZE GARDENS HENLEAZE BRISTOL AVON BS9 4HH
2001-01-0288(2)RAD 14/12/00--------- £ SI 49998@1=49998 £ IC 2/50000
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288aNEW SECRETARY APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-10288aNEW SECRETARY APPOINTED
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2000-09-29288bDIRECTOR RESIGNED
2000-09-29288bSECRETARY RESIGNED
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to FRENIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENIX LIMITED

Intangible Assets
Patents
We have not found any records of FRENIX LIMITED registering or being granted any patents
Domain Names

FRENIX LIMITED owns 4 domain names.

ukbathroomwarehouse.co.uk   internetbathstore.co.uk   redzonebathrooms.co.uk   uk-bathroom-warehouse.co.uk  

Trademarks
We have not found any records of FRENIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as FRENIX LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where FRENIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRENIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.