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

WE ARE FRIDAY LIMITED

50 FARRINGDON ROAD, LONDON, EC1M 3HE,
Company Registration Number
07107161
Private Limited Company
Active

Company Overview

About We Are Friday Ltd
WE ARE FRIDAY LIMITED was founded on 2009-12-17 and has its registered office in London. The organisation's status is listed as "Active". We Are Friday Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WE ARE FRIDAY LIMITED
 
Legal Registered Office
50 FARRINGDON ROAD
LONDON
EC1M 3HE
Other companies in EC1V
 
Previous Names
PLEASURE MACHINE LIMITED20/01/2010
Filing Information
Company Number 07107161
Company ID Number 07107161
Date formed 2009-12-17
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 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB986317773  
Last Datalog update: 2024-01-05 05:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE ARE FRIDAY 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 WE ARE FRIDAY LIMITED
The following companies were found which have the same name as WE ARE FRIDAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WE ARE FRIDAY LIMITED Active Company formed on the 2013-10-04

Company Officers of WE ARE FRIDAY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WALKER
Director 2010-02-23
ALEXANDER DAVID WRIGHT
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES CURTIS
Director 2009-12-17 2014-04-17

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
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LAMBE
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-30DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2022-08-30AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WALKER
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-20DIRECTOR APPOINTED MR HAMISH MAULE
2022-01-20AP01DIRECTOR APPOINTED MR HAMISH MAULE
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH GREGOR CAMERON
2021-08-06AP03Appointment of Mr James William Greenfield as company secretary on 2021-08-02
2021-07-28TM02Termination of appointment of William Warner on 2021-07-12
2021-06-30CH01Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29
2021-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-24AP03Appointment of William Warner as company secretary on 2020-07-20
2020-06-29TM02Termination of appointment of James William Greenfield on 2020-06-26
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-18SH08Change of share class name or designation
2018-12-10PSC07CESSATION OF WAF TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10PSC02Notification of Pa Holdings Limited as a person with significant control on 2018-12-04
2018-12-10AP01DIRECTOR APPOINTED MR KULLY JANJUAH
2018-12-10AP03Appointment of Mr James William Greenfield as company secretary on 2018-12-04
2018-09-06PSC02Notification of Waf Trustees Limited as a person with significant control on 2016-08-12
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071071610003
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-22SH08Change of share class name or designation
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mr Christopher John Walker on 2017-09-01
2017-10-19RES13CREATE NEW SHARE 31/08/2017
2017-10-19RES12Resolution of varying share rights or name
2017-10-19RES01ADOPT ARTICLES 31/08/2017
2017-10-19RES01ADOPT ARTICLES 31/08/2017
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM Harella House 3rd Floor 90-98 Goswell Road London EC1V 7DF
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 3.4497
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28SH03Purchase of own shares
2016-06-20RES13Resolutions passed:
  • Approve agreement terms 03/05/2016
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 3.67
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10RES12VARYING SHARE RIGHTS AND NAMES
2015-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071071610003
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 3.6746
2015-01-16AR0117/12/14 FULL LIST
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06SH0109/12/14 STATEMENT OF CAPITAL GBP 3.6746
2014-10-10RES01ADOPT ARTICLES 24/09/2014
2014-08-20AA31/12/13 TOTAL EXEMPTION FULL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CURTIS
2014-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-21SH0106/01/14 STATEMENT OF CAPITAL GBP 3.6110
2014-03-21SH0106/01/14 STATEMENT OF CAPITAL GBP 3.6144
2014-01-06AR0117/12/13 FULL LIST
2013-12-30SH0119/11/13 STATEMENT OF CAPITAL GBP 3.5421
2013-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-14SH0614/11/13 STATEMENT OF CAPITAL GBP 3.4136
2013-11-07SH0101/11/13 STATEMENT OF CAPITAL GBP 3.5636
2013-10-28SH0628/10/13 STATEMENT OF CAPITAL GBP 3.4100
2013-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-19AA31/12/12 TOTAL EXEMPTION FULL
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-01SH0123/01/13 STATEMENT OF CAPITAL GBP 3.45
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKER / 31/12/2012
2013-01-03AR0117/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WRIGHT / 31/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CURTIS / 31/12/2012
2012-12-21SH20STATEMENT BY DIRECTORS
2012-12-21SH1921/12/12 STATEMENT OF CAPITAL GBP 3.00
2012-12-21CAP-SSSOLVENCY STATEMENT DATED 18/12/12
2012-12-21RES13REDUCE SHARE PREMIUM TO ZERO 18/12/2012
2012-12-21RES06REDUCE ISSUED CAPITAL 18/12/2012
2012-11-12RES12VARYING SHARE RIGHTS AND NAMES
2012-11-12RES13THAT TWO NEW SHAR CLASSES BE CREATED AS C AND ORDINARY SHARES 22/10/2012
2012-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM LOWER GROUND 2 HOXTON STREET LONDON N1 6NG ENGLAND
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21AR0117/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WRIGHT / 01/04/2011
2011-07-25SH02SUB-DIVISION 23/06/11
2011-07-25SH0123/06/11 STATEMENT OF CAPITAL GBP 3.1914
2011-07-11RES01ADOPT ARTICLES 23/06/2011
2011-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 74 GREAT EASTERN STREET LONDON EC2A 3JG
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-17AR0117/12/10 FULL LIST
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 30 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AD UNITED KINGDOM
2010-03-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WALKER
2010-01-20RES15CHANGE OF NAME 29/12/2009
2010-01-20CERTNMCOMPANY NAME CHANGED PLEASURE MACHINE LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to WE ARE FRIDAY 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 WE ARE FRIDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-03-27 Outstanding DURLEY INVESTMENT CORPORATION
RENT DEPOSIT DEED 2011-02-02 Satisfied JOHN PAYNE
Intangible Assets
Patents
We have not found any records of WE ARE FRIDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE FRIDAY LIMITED
Trademarks
We have not found any records of WE ARE FRIDAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WE ARE FRIDAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-09-18 GBP £645 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-07-03 GBP £645 Supplies And Services-Communications & Computing
Shropshire Council 2013-03-08 GBP £1,295 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-08-29 GBP £21,925 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-07-23 GBP £21,850 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-01-11 GBP £500 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WE ARE FRIDAY 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 WE ARE FRIDAY 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 WE ARE FRIDAY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1