Warning: file_put_contents(c/9632b147c49fdec0d0902a869813e4fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/424bdddd289165c3bcf343e7b8cc5cce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c20b630b1f16c790a8edd3659005d869.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Frontm Limited, EC1A 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRONTM LIMITED

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

This company is commonly known as Frontm Limited. The company was founded 8 years ago and was given the registration number 09934422. The firm's registered office is in LONDON. You can find them at International House, 24, Holborn Viaduct, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FRONTM LIMITED
Company Number:09934422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Millais Close, Oxford, United Kingdom, OX2 9GW

Director04 January 2016Active
10, Finsbury Square, London, England, EC2A 1AF

Director15 August 2019Active
40, Alexander Road, Bexleyheath, England, DA7 4TU

Director20 November 2019Active
3690, Willow Creek Road, Paso Robles, United States,

Director05 June 2020Active
19, Ridgeway, Woodford Green, United Kingdom, IG8 7RH

Director04 January 2016Active
82, Branksome Hill Road, College Town, Sandhurst, England, GU47 0QF

Director13 April 2021Active
Flat 16, Avenue Mansions,, Sisters Avenue, London, United Kingdom, SW11 5SL

Director28 June 2017Active
Flat 328, 41 Mill Harbour, London, United Kingdom, E14 9NH

Corporate Director24 March 2018Active

People with Significant Control

Mr Kiran Kumar Venkatesh
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Guillermo Acilu Macchiavello
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Spanish
Country of residence:United Kingdom
Address:International House, 36-38 Cornhill, London, United Kingdom, EC3V 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.