General information

Name:

Employframe Ltd

Office Address:

2 Upper Tachbrook Street London SW1V 1SH

Number: 04978447

Incorporation date: 2003-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04978447 is the reg. no. assigned to Employframe Limited. The firm was registered as a Private Limited Company on November 27, 2003. The firm has been actively competing on the market for the last twenty one years. The enterprise could be gotten hold of in 2 Upper Tachbrook Street London in Vauxhall Bridge. The headquarters' postal code assigned to this place is SW1V 1SH. The enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Employframe Ltd reported its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2022-11-27.

At the moment, there seems to be only one director in the company: Mark L. (since November 8, 2011). This company had been led by Cutlass Estates Limited up until eighteen years ago. As a follow-up another director, specifically Andrew B. resigned twenty years ago. Another limited company has been appointed as one of the secretaries of this company: Peachtree Services Limited.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 08 November 2011

Latest update: 28 November 2023

Cedartree Management Ltd

Role: Corporate Director

Appointed: 27 July 2006

Address: Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands

Latest update: 28 November 2023

Role: Corporate Secretary

Appointed: 09 January 2004

Address: Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

Latest update: 28 November 2023

People with significant control

Executives with significant control over the firm are: Sarah M. has substantial control or influence over the company. Christopher C. has substantial control or influence over the company.

Sarah M.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher C.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher L.
Notified on 27 November 2016
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares
Martin P.
Notified on 27 November 2016
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 September 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies