UKBizDB.co.uk

FROGZLEGZ LIMITED

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

This company is commonly known as Frogzlegz Limited. The company was founded 10 years ago and was given the registration number 08676216. The firm's registered office is in NORTH SHIELDS. You can find them at 9 Cleveland Terrace, , North Shields, Tyne And Wear. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:FROGZLEGZ LIMITED
Company Number:08676216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:9 Cleveland Terrace, North Shields, Tyne And Wear, NE29 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cleveland Terrace, North Shields, United Kingdom, NE29 0NS

Director08 October 2013Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary04 September 2013Active
9, Cleveland Terrace, North Shields, United Kingdom, NE29 0NS

Director08 October 2013Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director04 September 2013Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director08 October 2013Active

People with Significant Control

Mr Gary Bradley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:9, Cleveland Terrace, North Shields, United Kingdom, NE29 0NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rebekah Helen Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:9, Cleveland Terrace, North Shields, United Kingdom, NE29 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Bradley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:9, Cleveland Terrace, North Shields, NE29 0NS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rebekah Helen Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:9, Cleveland Terrace, North Shields, NE29 0NS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company current shortened.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-28Capital

Capital allotment shares.

Download
2018-07-28Officers

Termination director company with name termination date.

Download
2018-07-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.