General information

Name:

Frameniko Limited

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 08415899

Incorporation date: 2013-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frameniko Ltd has existed on the market for 11 years. Started with Companies House Reg No. 08415899 in the year 2013, it is registered at Crown House, London WC1N 3AX. The firm's SIC code is 70229 and their NACE code stands for Management consultancy activities other than financial management. The latest filed accounts documents were submitted for the period up to 2023/02/28 and the most recent annual confirmation statement was submitted on 2023/02/22.

Nikolaos K. is this company's single director, who was appointed on 22nd February 2013. For 2 years Ludovicus S., had been responsible for a variety of tasks within this specific business until the resignation one year ago. Additionally a different director, including Augusto M. resigned ten years ago.

Nikolaos K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nikolaos K.

Role: Director

Appointed: 22 February 2013

Latest update: 28 March 2024

People with significant control

Nikolaos K.
Notified on 22 February 2017
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-02-22
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 January 2015
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 20 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 21 July 2017
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-21
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode