UKBizDB.co.uk

FRONTIER DEVELOPMENT CAPITAL LIMITED

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

This company is commonly known as Frontier Development Capital Limited. The company was founded 8 years ago and was given the registration number 09967393. The firm's registered office is in BIRMINGHAM. You can find them at 45 Church Street, , Birmingham, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:FRONTIER DEVELOPMENT CAPITAL LIMITED
Company Number:09967393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:45 Church Street, Birmingham, England, B3 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Church Street, Birmingham, England, B3 2RT

Secretary18 October 2016Active
45, Church Street, Birmingham, England, B3 2RT

Director05 December 2022Active
45, Church Street, Birmingham, England, B3 2RT

Director18 October 2016Active
45, Church Street, Birmingham, England, B3 2RT

Director05 December 2022Active
45, Church Street, Birmingham, England, B3 2RT

Director25 January 2016Active
45, Church Street, Birmingham, England, B3 2RT

Director05 December 2022Active
Baskerville House, Broad Street, Birmingham, England, B1 2ND

Director26 October 2016Active
45, Church Street, Birmingham, England, B3 2RT

Director13 July 2020Active

People with Significant Control

Mercia Asset Management Plc
Notified on:06 December 2022
Status:Active
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Suzanne Wendy Summers
Notified on:01 December 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:45, Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Martin Handley
Notified on:01 December 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:45, Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Frontier Development Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Baskerville House, Broad Street, Birmingham, England, B1 2ND
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
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Change account reference date company current shortened.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-02-10Resolution

Resolution.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.