UKBizDB.co.uk

FRAMEE LTD

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

This company is commonly known as Framee Ltd. The company was founded 6 years ago and was given the registration number 10879030. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FRAMEE LTD
Company Number:10879030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary01 January 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 October 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary21 July 2017Active
Flat 5, 127, Stoke Newington Road, London, England, N16 8BT

Secretary21 July 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director21 July 2017Active
Flat 5, 127, Stoke Newington Road, London, England, N16 8BT

Director21 July 2017Active

People with Significant Control

Mr Aram Nicholas Babaian
Notified on:01 January 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alberto Moro
Notified on:21 July 2017
Status:Active
Date of birth:December 1981
Nationality:Italian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Virginia Shuford
Notified on:21 July 2017
Status:Active
Date of birth:June 1986
Nationality:American
Country of residence:England
Address:Flat 5, 127, Stoke Newington Road, London, England, N16 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution application strike off company.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-11-02Gazette

Gazette filings brought up to date.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Address

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

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Change person secretary company with change date.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Appoint person secretary company with name date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.