Company NameFrenkels Calculator Limited
DirectorsJohn Richard Frenkel and Vitek Frenkel
Company StatusActive
Company Number08978824
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrenkels Forensics Chartered Accts Churchill Hous
137 Brent Street
London
NW4 4DJ
Director NameMr Vitek Frenkel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMr Peter Wildman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ

Location

Registered AddressC/O Frenkels Forensics
314 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1John Richard Frenkel
30.00%
Ordinary
250 at £1Peter Wildman
25.00%
Ordinary
250 at £1Vitek Frenkel
25.00%
Ordinary
200 at £1Joseph Mellors
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
7 May 2021Notification of Vitek Frenkel as a person with significant control on 4 September 2020 (2 pages)
28 April 2021Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ to C/O Frenkels Forensics 314 Regents Park Road London N3 2JX on 28 April 2021 (1 page)
13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 October 2020Termination of appointment of Peter Wildman as a director on 31 July 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
16 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
20 January 2015Appointment of Mr Peter Wildman as a director on 25 June 2014 (3 pages)
20 January 2015Appointment of Vitek Frenkel as a director on 25 June 2014 (3 pages)
20 January 2015Appointment of Vitek Frenkel as a director on 25 June 2014 (3 pages)
20 January 2015Appointment of Mr Peter Wildman as a director on 25 June 2014 (3 pages)
31 December 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,000
(4 pages)
31 December 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,000
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)