Company NameFrame Visualisation Limited
DirectorMark Robert French
Company StatusActive
Company Number07541960
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Robert French
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address1 Raeburn Road
Sidcup
Kent
DA15 8RD
Secretary NameMrs Tracy Jane French
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Raeburn Road
Sidcup
Kent
DA15 8RD

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

17 at £1Mark Robert French
85.00%
Ordinary
1 at £1Dulcie French
5.00%
Ordinary
1 at £1Lilly-may French
5.00%
Ordinary
1 at £1Tracy Jane French
5.00%
Ordinary

Financials

Year2014
Turnover£70,130
Net Worth£5,189
Cash£9,869
Current Liabilities£13,058

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 March 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
4 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
5 March 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
13 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
5 October 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20
(4 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20
(4 pages)
23 June 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
23 June 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20
(4 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20
(4 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
9 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
9 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
13 March 2014Registered office address changed from 3 Bentalls Close Southend-on-Sea Essex SS2 5PS United Kingdom on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 3 Bentalls Close Southend-on-Sea Essex SS2 5PS United Kingdom on 13 March 2014 (2 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2011Incorporation (45 pages)
24 February 2011Incorporation (45 pages)