Company NameFrost Debt Solutions Ltd
DirectorJeremy Charles Frost
Company StatusActive
Company Number05734453
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Charles Frost
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Julie Marie Frost
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitefrostbr.co.uk
Email address[email protected]
Telephone0845 2600101
Telephone regionUnknown

Location

Registered AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Frost Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

3 June 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley BR1 1LR England to One Elmfield Park Bromley BR1 1LU on 3 June 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 May 2019Registered office address changed from Regus City South 28 Elmfield Road Bromley BR1 1LR England to Regus City South Tower 26 Elmfield Road Bromley BR1 1LR on 14 May 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 February 2019Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South 28 Elmfield Road Bromley BR1 1LR on 19 February 2019 (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Director's details changed for Mr Jeremy Charles Frost on 14 November 2013 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Secretary's details changed for Mrs Julie Marie Frost on 14 November 2013 (1 page)
11 March 2014Secretary's details changed for Mrs Julie Marie Frost on 14 November 2013 (1 page)
11 March 2014Director's details changed for Mr Jeremy Charles Frost on 14 November 2013 (2 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 July 2011Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page)
23 July 2011Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page)
13 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 13 July 2011 (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2006Incorporation (13 pages)
8 March 2006Incorporation (13 pages)