Company NameFrink Design Limited
DirectorsPaul Jason Phillips and Claire Phillips
Company StatusActive
Company Number05378259
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Jason Phillips
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameRoger Phillips
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMrs Claire Phillips
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.frinkdesign.com/
Telephone020 71936440
Telephone regionLondon

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Claire Phillips
50.00%
Ordinary
5 at £1Paul Jason Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£25,701
Cash£26,116
Current Liabilities£17,496

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
9 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Appointment of Mrs Claire Phillips as a director on 1 January 2016 (2 pages)
28 January 2016Appointment of Mrs Claire Phillips as a director on 1 January 2016 (2 pages)
4 January 2016Secretary's details changed for Roger Phillips on 30 December 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(3 pages)
4 January 2016Secretary's details changed for Roger Phillips on 30 December 2015 (1 page)
5 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 10
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 10
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Registered office address changed from 3Rd Floor 50 Britton Street London EC1M 5UP to 31a Thayer Street London W1U 2QS on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 3Rd Floor 50 Britton Street London EC1M 5UP to 31a Thayer Street London W1U 2QS on 20 April 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Registered office address changed from 48 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 48 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 48 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 March 2013 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr Paul Phillips on 1 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Paul Phillips on 1 February 2012 (2 pages)
14 March 2012Registered office address changed from 48 Kingsway Place London EC1R 0LU United Kingdom on 14 March 2012 (1 page)
14 March 2012Director's details changed for Mr Paul Phillips on 1 February 2012 (2 pages)
14 March 2012Registered office address changed from 48 Kingsway Place London EC1R 0LU United Kingdom on 14 March 2012 (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Director's change of particulars / paul phillips / 05/03/2009 (2 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / paul phillips / 05/03/2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Registered office changed on 16/07/2008 from 48 kingsway place london EC1R 0LU united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 48 kingsway place london EC1R 0LU united kingdom (1 page)
15 June 2008Registered office changed on 15/06/2008 from studio eight, rosebery house 70 rosebery avenue london EC1R 4RR (1 page)
15 June 2008Registered office changed on 15/06/2008 from studio eight, rosebery house 70 rosebery avenue london EC1R 4RR (1 page)
22 April 2008Return made up to 28/02/08; full list of members (3 pages)
22 April 2008Return made up to 28/02/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / roger phillips / 11/03/2008 (1 page)
21 April 2008Secretary's change of particulars / roger phillips / 11/03/2008 (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)