Company NameFrontion Limited
Company StatusDissolved
Company Number06877946
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ugo Hofmann
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address249 Via Appia Pignatelli
Rome
00178
Italy
Secretary NameAnglodan Secretaries Limited (Corporation)
StatusClosed
Appointed17 September 2020(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 01 February 2022)
Correspondence AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
Secretary NameAlberto Valmori
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address195 Nimrod Road
London
SW16 6TN

Location

Registered AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Bearer
100.00%
Ordinary
1 at £1Ugo Hofmann
0.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 February 2021Notification of Oppolzer Tanja as a person with significant control on 6 April 2016 (2 pages)
10 February 2021Notification of Sbardellati Romana as a person with significant control on 6 April 2016 (2 pages)
9 February 2021Withdrawal of a person with significant control statement on 9 February 2021 (2 pages)
6 February 2021Compulsory strike-off action has been discontinued (1 page)
5 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
10 October 2020Compulsory strike-off action has been discontinued (1 page)
9 October 2020Termination of appointment of Alberto Valmori as a secretary on 17 September 2020 (1 page)
9 October 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
9 October 2020Registered office address changed from 38E Northiam 38E Northiam London N12 7HA to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 9 October 2020 (1 page)
9 October 2020Appointment of Anglodan Secretaries Limited as a secretary on 17 September 2020 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500,000
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500,000
(5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 October 2014Registered office address changed from Lower Clevedon Woodside Lane London N12 8RG to 38E Northiam 38E Northiam London N12 7HA on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Lower Clevedon Woodside Lane London N12 8RG to 38E Northiam 38E Northiam London N12 7HA on 14 October 2014 (1 page)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 500,000
(4 pages)
5 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 500,000
(4 pages)
29 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 9 June 2011 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 April 2010Director's details changed for Ugo Hofmann on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Ugo Hofmann on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Ugo Hofmann on 1 January 2010 (2 pages)
17 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 17 March 2010 (1 page)
15 April 2009Incorporation (12 pages)
15 April 2009Incorporation (12 pages)