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

FRIENDSDATING LIMITED

185 Fleet Street, London, EC4A 2HS,
Company Registration Number
04804255
Private Limited Company
Active

Company Overview

About Friendsdating Ltd
FRIENDSDATING LIMITED was founded on 2003-06-19 and has its registered office in London. The organisation's status is listed as "Active". Friendsdating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRIENDSDATING LIMITED
 
Legal Registered Office
185 Fleet Street
London
EC4A 2HS
Other companies in EC2A
 
Filing Information
Company Number 04804255
Company ID Number 04804255
Date formed 2003-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts SMALL
Last Datalog update: 2024-04-30 08:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIENDSDATING 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.

Company Officers of FRIENDSDATING LIMITED

Current Directors
Officer Role Date Appointed
IRENE DOUGLAS
Company Secretary 2013-06-14
PAUL DALY
Director 2012-11-09
DAVID HOWARD ERIC THOMSON
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANNELIES VAN DEN BELT
Director 2013-12-02 2016-06-13
CHRISTIAAN RICHARD DAVID VAN DER KUYL
Director 2010-03-25 2013-08-20
LAURA ANNE CALDER
Company Secretary 2010-03-25 2013-06-14
JENNIFER HELEN DENNING
Director 2010-03-25 2012-11-09
HELEN JANE TAUTZ
Company Secretary 2005-12-06 2010-03-25
ANDREW ROBERT BAKER
Director 2009-02-01 2010-03-25
THOMAS MATTHEW BETTS
Director 2010-03-22 2010-03-25
CAROLYN JULIE FAIRBAIRN
Director 2009-02-01 2010-03-25
BENJAMIN CHARLES MCOWENWILSON
Director 2007-11-30 2010-03-25
THOMAS DUNCAN HETHERINGTON
Director 2009-02-01 2009-06-25
ROBERT DANIEL MOGFORD
Director 2003-06-19 2009-05-26
MICHAEL MELVYN FEGAN
Director 2005-12-06 2009-01-30
MICHAEL MURPHY
Director 2003-06-19 2009-01-02
TIM WARD
Director 2004-07-01 2009-01-02
JEFFREY LAWRENCE HENRY
Director 2005-12-06 2008-12-31
THOMAS MATTHEW BETTS
Director 2005-12-06 2007-11-30
ROBERT DANIEL MOGFORD
Company Secretary 2003-06-19 2005-12-06
QA REGISTRARS LIMITED
Nominated Secretary 2003-06-19 2003-06-19
QA NOMINEES LIMITED
Nominated Director 2003-06-19 2003-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DALY GENES REUNITED LIMITED Director 2012-11-09 CURRENT 2003-06-19 Dissolved 2015-08-04
PAUL DALY FRIENDSREUNITED HOLDINGS LIMITED Director 2012-11-09 CURRENT 2003-08-01 Active - Proposal to Strike off
PAUL DALY FINDMYPAST NEWSPAPER ARCHIVE LIMITED Director 2012-11-09 CURRENT 2010-03-18 Active
PAUL DALY FINDMYPAST LIMITED Director 2012-11-09 CURRENT 2002-02-07 Active
PAUL DALY BRIGHTSOLID ONLINE INNOVATION LIMITED Director 2012-11-09 CURRENT 2004-10-20 Active
PAUL DALY PETER HADDOCK LIMITED Director 2010-11-25 CURRENT 1956-12-11 Active
PAUL DALY GEDDES & GROSSET LIMITED Director 2010-11-25 CURRENT 1976-12-02 Active
DAVID HOWARD ERIC THOMSON PARRAGON UK LIMITED Director 2017-12-22 CURRENT 2005-08-24 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PARRAGON PUBLISHING LIMITED Director 2017-12-22 CURRENT 1998-08-12 Active
DAVID HOWARD ERIC THOMSON MEADOWSIDE & GULLANE LIMITED Director 2017-12-22 CURRENT 2011-08-22 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PETER HADDOCK LIMITED Director 2017-12-22 CURRENT 1956-12-11 Active
DAVID HOWARD ERIC THOMSON GEDDES & GROSSET LIMITED Director 2017-12-22 CURRENT 1976-12-02 Active
DAVID HOWARD ERIC THOMSON WAVERLEY BOOKS LIMITED Director 2017-06-29 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PARRAGON BOOKS LIMITED Director 2016-06-07 CURRENT 1988-05-09 Active
DAVID HOWARD ERIC THOMSON D.C. THOMSON CONSUMER PRODUCTS LIMITED Director 2015-04-02 CURRENT 2010-04-09 Active
DAVID HOWARD ERIC THOMSON TAYTEL LIMITED Director 2014-05-14 CURRENT 1970-09-30 Active
DAVID HOWARD ERIC THOMSON JOHN LENG & COMPANY LIMITED Director 2014-05-14 CURRENT 1967-02-21 Active
DAVID HOWARD ERIC THOMSON MEADOWSIDE LEASING LIMITED Director 2014-05-14 CURRENT 1978-02-14 Active
DAVID HOWARD ERIC THOMSON D.C. THOMSON & COMPANY LIMITED Director 2014-04-01 CURRENT 1905-03-27 Active
DAVID HOWARD ERIC THOMSON GENES REUNITED LIMITED Director 2013-12-03 CURRENT 2003-06-19 Dissolved 2015-08-04
DAVID HOWARD ERIC THOMSON FRIENDSREUNITED HOLDINGS LIMITED Director 2013-10-30 CURRENT 2003-08-01 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON GOLFING SCOTLAND LIMITED Director 2013-10-30 CURRENT 1996-12-27 Active
DAVID HOWARD ERIC THOMSON FINDMYPAST NEWSPAPER ARCHIVE LIMITED Director 2013-10-30 CURRENT 2010-03-18 Active
DAVID HOWARD ERIC THOMSON FINDMYPAST LIMITED Director 2013-10-30 CURRENT 2002-02-07 Active
DAVID HOWARD ERIC THOMSON BRIGHTSOLID ONLINE INNOVATION LIMITED Director 2013-10-30 CURRENT 2004-10-20 Active
DAVID HOWARD ERIC THOMSON THIS ENGLAND PUBLISHING LIMITED Director 2013-09-27 CURRENT 2009-01-23 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PUZZLER MEDIA LIMITED Director 2013-09-27 CURRENT 1973-09-28 Active
DAVID HOWARD ERIC THOMSON PUZZLER MEDIA HOLDINGS LIMITED Director 2013-09-27 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON DESIGN DUNDEE LIMITED Director 2011-01-26 CURRENT 2009-12-30 Active
DAVID HOWARD ERIC THOMSON ABERDEEN JOURNALS LIMITED Director 2006-04-02 CURRENT 1928-09-22 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
2024-04-30CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-09Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-15AP03Appointment of Ms Susannah Evans as company secretary on 2019-03-05
2019-03-15TM02Termination of appointment of Irene Douglas on 2019-03-05
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNELIES VAN DEN BELT
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0121/04/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0121/04/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03AP01DIRECTOR APPOINTED MS ANNELIES VAN DEN BELT
2013-11-13AP01DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN DER KUYL
2013-06-14AP03Appointment of Mrs Irene Douglas as company secretary
2013-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAURA CALDER
2013-04-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-26AP01DIRECTOR APPOINTED MR PAUL DALY
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DENNING
2012-04-30AR0121/04/12 ANNUAL RETURN FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM 185 Fleet Street London EC4A 2HS
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-29AR0121/04/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18MISCSECTION 519
2010-09-29MISCSECT 519 AUD RES
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AA01PREVSHO FROM 31/12/2010 TO 31/03/2010
2010-05-04AR0121/04/10 FULL LIST
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ
2010-04-15AP03SECRETARY APPOINTED LAURA ANNE CALDER
2010-04-15AP01DIRECTOR APPOINTED PROFESSOR CHRISTIAAN RICHARD DAVID VAN DER KUYL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-15AP01DIRECTOR APPOINTED MRS JENNIFER HELEN DENNING
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FAIRBAIRN
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCOWENWILSON
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF ENGLAND
2010-03-22AP01DIRECTOR APPOINTED MR THOMAS MATTHEW BETTS
2009-12-02AR0101/11/09 FULL LIST
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HETHERINGTON
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOGFORD
2009-05-19363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED ANDREW ROBERT BAKER
2009-03-04288aDIRECTOR APPOINTED THOMAS DUNCAN HETHERINGTON
2009-03-04288aDIRECTOR APPOINTED CAROLYN JULIE FAIRBAIRN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MURPHY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIM WARD
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FEGAN
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY HENRY
2008-12-11RES13SECTION 175 CA 2006 14/11/2008
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-04288bDIRECTOR RESIGNED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 06/12/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRIENDSDATING 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 FRIENDSDATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRIENDSDATING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-12-31
Annual Accounts
2021-03-31

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 FRIENDSDATING LIMITED

Intangible Assets
Patents
We have not found any records of FRIENDSDATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDSDATING LIMITED
Trademarks
We have not found any records of FRIENDSDATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDSDATING 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 (94990 - Activities of other membership organizations n.e.c.) as FRIENDSDATING LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FRIENDSDATING 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 FRIENDSDATING 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 FRIENDSDATING 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.