Company NameFrog Stone Limited
DirectorsFrances Dora Catherine Stone and Cicely Anne Giddings
Company StatusActive
Company Number07686874
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Frances Dora Catherine Stone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE
Director NameMiss Cicely Anne Giddings
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE

Location

Registered AddressThe Gallery
14 Upland Road
Dulwich
London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Frances Dora Catherine Stone
100.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£11,098
Current Liabilities£12,583

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

7 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
10 December 2018Director's details changed for Miss Frances Dora Catherine Stone on 10 December 2018 (2 pages)
10 December 2018Change of details for Miss Frances Dora Catherine Stone as a person with significant control on 10 December 2018 (2 pages)
24 August 2018Notification of Frances Dora Catherine Stone as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
14 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Appointment of Miss Cicely Anne Giddings as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Miss Cicely Anne Giddings as a director on 24 August 2016 (2 pages)
24 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
(3 pages)
3 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
3 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 29 June 2015
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 29 June 2015
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 15 July 2014 (1 page)
5 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)