Fraxa Holding Uk Limited LONDON


Founded in 2013, Fraxa Holding Uk, classified under reg no. 08645359 is a active - proposal to strike off company. Currently registered at 35 Sackville Street W1S 3EG, London the company has been in the business for eleven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

Fraxa Holding Uk Limited Address / Contact

Office Address 35 Sackville Street
Town London
Post code W1S 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645359
Date of Incorporation Fri, 9th Aug 2013
Industry Wholesale of textiles
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Laetitia D.

Position: Director

Appointed: 19 November 2018

Victor D.

Position: Director

Appointed: 19 November 2018

Christopher R.

Position: Director

Appointed: 09 April 2014

Christopher R.

Position: Secretary

Appointed: 09 August 2013

Dominic D.

Position: Director

Appointed: 09 August 2013

David S.

Position: Director

Appointed: 09 April 2014

Resigned: 31 March 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Dominic D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Laetitia D. This PSC owns 25-50% shares. The third one is Victor D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dominic D.

Notified on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laetitia D.

Notified on 28 October 2021
Ceased on 28 April 2022
Nature of control: 25-50% shares

Victor D.

Notified on 28 October 2021
Ceased on 28 April 2022
Nature of control: 25-50% shares

Dominic D.

Notified on 7 April 2016
Ceased on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth15 690-41 328-46 874     
Balance Sheet
Current Assets424 2191 416 1342 114 60237 44137 67031 73326 66426 652
Net Assets Liabilities  46 8742 3545 0877 4284 1762 286
Cash Bank In Hand20 364149 933143 252     
Debtors403 8551 266 2021 971 350     
Net Assets Liabilities Including Pension Asset Liability15 690-31 229-46 874     
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve15 590-41 428      
Shareholder Funds15 690-41 328-46 874     
Other
Average Number Employees During Period   11   
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100
Creditors  2 457 839289 515292 377288 881272 208273 286
Fixed Assets249 620296 263296 263249 620249 620249 620249 620248 820
Net Current Assets Liabilities-233 9301 129 249-343 237252 074254 707257 148245 544246 634
Total Assets Less Current Liabilities15 690-31 229-46 8742 3544 9877 4284 1762 286
Creditors Due After One Year 1 466 840      
Creditors Due Within One Year658 149286 8862 457 839     
Investments Fixed Assets249 620296 263296 263     
Other Debtors Due After One Year 490 0001 490 000     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements