Company NameFrank Design Limited
DirectorsAlex Paul Moran and Jamie Wise
Company StatusActive
Company Number05348435
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alex Paul Moran
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2YY
Secretary NameAlex Paul Moran
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleGraphic Design And Multimedia
Country of ResidenceEngland
Correspondence Address1st Floor, Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2YY
Director NameMr Jamie Wise
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2YY
Director NameKaren Delilah Moran
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameMr Martin Stephen Fisher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA

Contact

Websitefrankdesignltd.co.uk
Email address[email protected]
Telephone0161 2735354
Telephone regionManchester

Location

Registered Address1st Floor, Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

99 at £1Alex Paul Moran
99.00%
Ordinary
1 at £1Karen Moran
1.00%
Ordinary

Financials

Year2014
Net Worth£35,476
Cash£66,569
Current Liabilities£160,586

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (8 pages)
19 January 2021Notification of Jamie Wise as a person with significant control on 6 April 2019 (2 pages)
5 January 2021Second filing of Confirmation Statement dated 27 February 2020 (15 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 27 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/01/2020
(9 pages)
25 February 2020Director's details changed for Mr Alex Paul Moran on 25 February 2020 (2 pages)
25 February 2020Registered office address changed from 48 Union Street Hyde SK14 1nd England to 2nd Floor the Mews Charlton Place Manchester M12 6HS on 25 February 2020 (1 page)
25 February 2020Change of details for Mr Alex Paul Moran as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Secretary's details changed for Alex Paul Moran on 25 February 2020 (1 page)
25 February 2020Director's details changed for Mr Jamie Wise on 25 February 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 200
(6 pages)
12 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 200
(6 pages)
5 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
5 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 December 2016Appointment of Mr Jamie Wise as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Jamie Wise as a director on 12 December 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 August 2015Termination of appointment of Karen Delilah Moran as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Karen Delilah Moran as a director on 17 August 2015 (1 page)
15 April 2015Termination of appointment of Martin Stephen Fisher as a director on 9 February 2015 (1 page)
15 April 2015Termination of appointment of Martin Stephen Fisher as a director on 9 February 2015 (1 page)
15 April 2015Termination of appointment of Martin Stephen Fisher as a director on 9 February 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Appointment of Mr Martin Stephen Fisher as a director (2 pages)
18 March 2013Appointment of Mr Martin Stephen Fisher as a director (2 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Secretary's details changed for Alex Paul Moran on 1 January 2012 (1 page)
18 April 2012Secretary's details changed for Alex Paul Moran on 1 January 2012 (1 page)
18 April 2012Director's details changed for Alex Paul Moran on 1 January 2012 (2 pages)
18 April 2012Registered office address changed from Courtyard Studios the Mews Charlton Place Manchester M12 6HS on 18 April 2012 (1 page)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Karen Delilah Smith on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Alex Paul Moran on 1 January 2012 (2 pages)
18 April 2012Secretary's details changed for Alex Paul Moran on 1 January 2012 (1 page)
18 April 2012Director's details changed for Karen Delilah Smith on 1 January 2012 (2 pages)
18 April 2012Registered office address changed from Courtyard Studios the Mews Charlton Place Manchester M12 6HS on 18 April 2012 (1 page)
18 April 2012Director's details changed for Karen Delilah Smith on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Alex Paul Moran on 1 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Karen Delilah Smith on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Alex Paul Moran on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Karen Delilah Smith on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Alex Paul Moran on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Alex Paul Moran on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Alex Paul Moran on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Alex Paul Moran on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Karen Delilah Smith on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Alex Paul Moran on 1 January 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Director's details changed for Alex Paul Moran on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Alex Paul Moran on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Karen Delilah Smith on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Karen Delilah Smith on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Karen Delilah Smith on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Alex Paul Moran on 1 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2009Return made up to 01/02/09; full list of members (4 pages)
8 June 2009Return made up to 01/02/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from houldsworth business and arts centre houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page)
12 May 2009Registered office changed on 12/05/2009 from houldsworth business and arts centre houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 March 2008Return made up to 01/02/08; full list of members (4 pages)
5 March 2008Return made up to 01/02/08; full list of members (4 pages)
22 January 2008Return made up to 01/02/07; full list of members (3 pages)
22 January 2008Return made up to 01/02/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2006Registered office changed on 22/12/06 from: suite 55 61 great underbank stockport SK1 1LE (1 page)
22 December 2006Registered office changed on 22/12/06 from: suite 55 61 great underbank stockport SK1 1LE (1 page)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 May 2006Return made up to 01/02/06; full list of members (2 pages)
12 May 2006Return made up to 01/02/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
1 February 2005Incorporation (19 pages)
1 February 2005Incorporation (19 pages)