Company NameFrost Consulting Limited
DirectorStewart Neil Scarth
Company StatusActive
Company Number06921081
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Neil Scarth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cadogan Court Gardens D'Oyley Street
London
SW1X 9AQ
Secretary NameMs Susan Ann Elsabeth Walton
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address5 Cadogan Court Gardens D'Oyley Street
London
SW1X 9AQ
Director NameMrs Susan Ann Elisabeth Walton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 April 2024)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cadogan Court Gardens D'Oyley Street
London
SW1X 9AQ

Contact

Websitefrostconsulting.co.uk
Telephone020 34409960
Telephone regionLondon

Location

Registered Address15 St. Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

510 at £0.1Stewart Neil Scarth
51.00%
Ordinary
490 at £0.1Susan Walton
49.00%
Ordinary

Financials

Year2014
Net Worth£55,931
Cash£113,217
Current Liabilities£81,533

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 May 2018Registered office address changed from 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN England to 15 st. Botolph Street London EC3A 7BB on 22 May 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 February 2017Registered office address changed from 78 Cannon Street 4th Floor London EC4N 6HL England to 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 78 Cannon Street 4th Floor London EC4N 6HL England to 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN on 6 February 2017 (1 page)
5 October 2016Registered office address changed from 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ to 78 Cannon Street 4th Floor London EC4N 6HL on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ to 78 Cannon Street 4th Floor London EC4N 6HL on 5 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(5 pages)
11 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 (2 pages)
22 June 2015Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 (2 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Registered office address changed from 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ England to 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for Ms. Susan Ann Elsabeth Walton on 7 April 2015 (1 page)
22 June 2015Secretary's details changed for Ms. Susan Ann Elsabeth Walton on 7 April 2015 (1 page)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Registered office address changed from 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ England to 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ on 22 June 2015 (1 page)
22 June 2015Director's details changed for Mr. Stewart Neil Scarth on 7 April 2015 (2 pages)
22 June 2015Director's details changed for Mr. Stewart Neil Scarth on 7 April 2015 (2 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 (2 pages)
22 June 2015Secretary's details changed for Ms. Susan Ann Elsabeth Walton on 7 April 2015 (1 page)
22 June 2015Director's details changed for Mr. Stewart Neil Scarth on 7 April 2015 (2 pages)
21 June 2015Registered office address changed from 83 Cadogan Gardens London London SW3 2RB to 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ on 21 June 2015 (1 page)
21 June 2015Registered office address changed from 83 Cadogan Gardens London London SW3 2RB to 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ on 21 June 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
17 May 2014Appointment of Ms. Susan Ann Elsabeth Walton as a director (2 pages)
17 May 2014Appointment of Ms. Susan Ann Elsabeth Walton as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 June 2013Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages)
26 June 2013Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Providence House Providence Place Islington London N1 0NT on 1 February 2013 (1 page)
1 February 2013Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Providence House Providence Place Islington London N1 0NT on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Providence House Providence Place Islington London N1 0NT on 1 February 2013 (1 page)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Stewart Neil Scarth on 2 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Stewart Neil Scarth on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stewart Neil Scarth on 2 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from 1 Physic Place London London SW3 4HQ England on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 1 Physic Place London London SW3 4HQ England on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 1 Physic Place London London SW3 4HQ England on 8 February 2010 (2 pages)
2 June 2009Incorporation (17 pages)
2 June 2009Incorporation (17 pages)