Company NameFrosch Learning Limited
DirectorsMartin John Dunkerley and Judith Anne Dunkerley
Company StatusActive
Company Number11509411
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin John Dunkerley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreg's Buildings Booth Street
Manchester
M2 4AD
Director NameMrs Judith Anne Dunkerley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGreg's Buildings Booth Street
Manchester
M2 4AD

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

9 February 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
14 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
10 July 2023Registered office address changed from Greg's Buildings Booth Street Manchester M2 4AD England to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
26 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 January 2023Change of details for Mr Martin John Dunkerley as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Mrs Judith Anne Dunkerley on 25 January 2023 (2 pages)
25 January 2023Change of details for Mrs Judith Anne Dunkerley as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Martin John Dunkerley on 25 January 2023 (2 pages)
12 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 August 2020 (3 pages)
10 September 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
14 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
25 February 2019Change of details for Mr Martin John Dunkerley as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Change of details for Mrs Judith Anne Dunkerley as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Change of details for Mr Martin John Dunkerley as a person with significant control on 22 February 2019 (2 pages)
21 February 2019Notification of Judith Anne Dunkerley as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER United Kingdom to Greg's Buildings Booth Street Manchester M2 4AD on 21 February 2019 (1 page)
21 February 2019Appointment of Mrs Judith Anne Dunkerley as a director on 21 February 2019 (2 pages)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)