Company NameFunky Frog Designs Limited
Company StatusDissolved
Company Number09402365
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Robins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(5 years, 10 months after company formation)
Appointment Duration11 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Berry Edge Road
Consett
DH8 5DS
Director NameMr Michael Hardy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House South View
Tantobie
Stanley
Durham
DH9 9UE

Location

Registered Address19 Berry Edge Road
Consett
DH8 5DS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Hardy
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
1 December 2020Cessation of Michael Hardy as a person with significant control on 20 October 2020 (1 page)
1 December 2020Notification of Michael Robins as a person with significant control on 20 October 2020 (2 pages)
26 November 2020Termination of appointment of Michael Hardy as a director on 20 November 2020 (1 page)
26 November 2020Appointment of Mr Michael Robins as a director on 20 November 2020 (2 pages)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 October 2018Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ England to Unit 4a Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA on 3 October 2018 (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 July 2017Registered office address changed from Corner House South View Tantobie Stanley Durham DH9 9UE to 73 Medomsley Road Consett County Durham DH8 5HJ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Corner House South View Tantobie Stanley Durham DH9 9UE to 73 Medomsley Road Consett County Durham DH8 5HJ on 17 July 2017 (1 page)
8 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)