Company NameFrogchem Limited
DirectorTony Coveva
Company StatusActive
Company Number08152111
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Tony Coveva
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAmberley 14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2012(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitewww.frogchem.com

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Tony Coveva
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 January 2020Delivered on: 22 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
22 January 2020Registration of charge 081521110002, created on 20 January 2020 (60 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 May 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
10 May 2017Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
10 May 2017Amended total exemption full accounts made up to 31 March 2015 (19 pages)
10 May 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
10 May 2017Amended total exemption full accounts made up to 31 March 2015 (19 pages)
10 May 2017Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Registration of charge 081521110001, created on 14 July 2015 (19 pages)
20 July 2015Registration of charge 081521110001, created on 14 July 2015 (19 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
7 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 February 2014Termination of appointment of Keith Chapman as a director (1 page)
19 February 2014Termination of appointment of Keith Chapman as a director (1 page)
17 February 2014Appointment of Mr Tony Coveva as a director (2 pages)
17 February 2014Appointment of Mr Tony Coveva as a director (2 pages)
17 February 2014Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
17 February 2014Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)