Company NameFrostbite UK Limited
DirectorsThomas Roger Osborn and Victor Robert Kenny
Company StatusActive
Company Number04698592
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas Roger Osborn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAir Con Eng
Country of ResidenceUnited Kingdom
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Director NameMr Victor Robert Kenny
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAir Con Eng
Country of ResidenceUnited Kingdom
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Secretary NameMr Thomas Roger Osborn
NationalityBritish
StatusCurrent
Appointed23 February 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAir Con Eng
Country of ResidenceUnited Kingdom
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefrostbiteuk.co.uk
Telephone020 83636445
Telephone regionLondon

Location

Registered Address124/126 Church Hill
Loughton
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Roger Osborn
50.00%
Ordinary
1 at £1Mr Victor Robert Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£13,310
Cash£17,048
Current Liabilities£71,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 September 2018Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 124/126 Church Hill Loughton IG10 1LH on 11 September 2018 (1 page)
12 June 2018Secretary's details changed for Mr Thomas Roger Osborn on 12 June 2018 (1 page)
12 June 2018Director's details changed for Mr Victor Robert Kenny on 12 June 2018 (2 pages)
12 June 2018Change of details for Mr Thomas Roger Osborn as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Thomas Roger Osborn on 12 June 2018 (2 pages)
12 June 2018Change of details for Mr Victor Robert Kenny as a person with significant control on 12 June 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 January 2017Director's details changed for Mr Thomas Roger Osborn on 25 January 2017 (2 pages)
27 January 2017Secretary's details changed for Mr Thomas Roger Osborn on 25 January 2017 (1 page)
27 January 2017Secretary's details changed for Mr Thomas Roger Osborn on 25 January 2017 (1 page)
27 January 2017Director's details changed for Mr Thomas Roger Osborn on 25 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Director's details changed for Mr Thomas Roger Osborn on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr Thomas Roger Osborn on 18 April 2016 (1 page)
18 April 2016Director's details changed for Mr Thomas Roger Osborn on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr Thomas Roger Osborn on 18 April 2016 (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(5 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom on 16 October 2013 (1 page)
17 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
17 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Thomas Roger Osborn on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Thomas Roger Osborn on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2008Return made up to 14/03/08; full list of members (4 pages)
16 April 2008Return made up to 14/03/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
24 July 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
1 June 2006Registered office changed on 01/06/06 from: newby house 309 chase road london N14 6JS (1 page)
1 June 2006Registered office changed on 01/06/06 from: newby house 309 chase road london N14 6JS (1 page)
10 June 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 14/03/05; full list of members (7 pages)
11 April 2005Return made up to 14/03/05; full list of members (7 pages)
17 June 2004Return made up to 14/03/04; full list of members (7 pages)
17 June 2004Return made up to 14/03/04; full list of members (7 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
14 March 2003Incorporation (9 pages)
14 March 2003Incorporation (9 pages)