UKBizDB.co.uk

POLKADOTFROG LIMITED

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

This company is commonly known as Polkadotfrog Limited. The company was founded 20 years ago and was given the registration number 04974381. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:POLKADOTFROG LIMITED
Company Number:04974381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Mary's Court, Main Street Hardwick, Cambridge, United Kingdom, CB23 7QS

Secretary31 December 2007Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director15 March 2010Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director24 November 2003Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director24 November 2003Active
132 High Street, Harston, CB22 7QD

Secretary24 November 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary24 November 2003Active
132 High Street, Harston, CB22 7QD

Director24 November 2003Active
27 Bosworth Road, Cambridge, CB1 8RG

Director24 November 2003Active

People with Significant Control

Miss Emma Louise Cotton
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 8, Hazlewell Court, Bar Road, Cambridge, England, CB23 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jane Elizabeth Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Unit 8, Hazlewell Court, Bar Road, Cambridge, England, CB23 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucy Amanda Tufts
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 8, Hazlewell Court, Bar Road, Cambridge, England, CB23 8DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-15Insolvency

Liquidation disclaimer notice.

Download
2020-01-15Insolvency

Liquidation disclaimer notice.

Download
2020-01-15Insolvency

Liquidation disclaimer notice.

Download
2020-01-08Address

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

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Address

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

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Capital

Capital variation of rights attached to shares.

Download
2015-12-12Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.