Company NameBlue Frog Finance Limited
DirectorRobert Cassidy
Company StatusActive
Company Number10668974
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 66220Activities of insurance agents and brokers

Directors

Director NameRobert Cassidy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Verney House 1b Hollywood Road
London
SW10 9HS
Secretary NameThrings Company Secretarial Limited (Corporation)
StatusCurrent
Appointed14 March 2017(same day as company formation)
Correspondence AddressThe Paragon Counterslip
Bristol
Avon
BS1 6BX

Location

Registered AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 7 January 2021 (1 page)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 March 2018Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018 (1 page)
14 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 100
(25 pages)
14 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 100
(25 pages)