Company NameFroggatt Resources Optimally Given Limited
DirectorsMatthew Froggatt and Sarah Froggatt
Company StatusActive
Company Number08499136
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameFroggatt Resorces Optimally Given Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Matthew Froggatt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWenham Hills Wenham Lane
Great Wenham
CO7 6PJ
Director NameMrs Sarah Froggatt
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWenham Hills Wenham Lane
Great Wenham
CO7 6PJ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Matthew Froggatt
50.00%
Ordinary
1 at £1Sarah Froggatt
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,154
Cash£9,991
Current Liabilities£12,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 May 2019 (1 page)
8 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Registered office address changed from Unit 9-10 Byford Court Crockatt Road, Hadleigh Ipswich IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Unit 9-10 Byford Court Crockatt Road, Hadleigh Ipswich IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 20 May 2015 (1 page)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
3 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2013Company name changed froggatt resorces optimally given LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed froggatt resorces optimally given LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Incorporation (25 pages)
22 April 2013Incorporation (25 pages)