UKBizDB.co.uk

FRAMEWORK CREATIVE LIMITED

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

This company is commonly known as Framework Creative Limited. The company was founded 16 years ago and was given the registration number 06529863. The firm's registered office is in LEEDS. You can find them at C/o Elmwood Design Limited, 105, Water Lane, Leeds, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FRAMEWORK CREATIVE LIMITED
Company Number:06529863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:C/o Elmwood Design Limited, 105, Water Lane, Leeds, England, LS11 5WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Bow Street, London, United Kingdom, WC2E 7AU

Director24 November 2021Active
34, Bow Street, London, United Kingdom, WC2E 7AU

Director24 November 2021Active
Unit C Sheen Stables, Sheen Lane, London, United Kingdom, SW14 8AE

Secretary11 March 2008Active
105, Water Lane, Leeds, England, LS11 5WD

Secretary01 February 2018Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Secretary11 March 2008Active
146, Linkfield Road, Isleworth, United Kingdom, TW7 6QJ

Director11 March 2008Active
105, Water Lane, Leeds, England, LS11 5WD

Director01 February 2018Active
378b, Upper Richmond Road West, East Sheen, London, SW14 7JU

Director11 March 2008Active
105, Water Lane, Leeds, England, LS11 5WD

Director01 February 2018Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director11 March 2008Active

People with Significant Control

Elmwood Design Holdings Limited
Notified on:18 October 2020
Status:Active
Country of residence:England
Address:27, Gee Street, London, England, EC1V 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elmwood Design Limited
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:27, Gee Street, London, England, EC1V 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Boyd Fazakerley
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:C/O A-Spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, England, HA2 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Euan Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:C/O A-Spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, England, HA2 0HY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-12-01Other

Legacy.

Download
2022-12-01Other

Legacy.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Accounts

Change account reference date company current extended.

Download
2021-12-20Address

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

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Address

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

Download

Copyright © 2024. All rights reserved.