Frankscroft Investments Limited

General information

Name:

Frankscroft Investments Ltd

Office Address:

Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill GU21 2EP Woking

Number: 07089603

Incorporation date: 2009-11-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frankscroft Investments Limited is officially located at Woking at Unit 4D, Lansbury Business Estate 102 Lower Guildford Road. Anyone can look up the firm using the zip code - GU21 2EP. Frankscroft Investments's founding dates back to year 2009. This firm is registered under the number 07089603 and their official status is active. The company's registered with SIC code 96090, that means Other service activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to 30th June 2023 and the latest annual confirmation statement was submitted on 26th November 2022.

According to this particular firm's register, since November 2018 there have been two directors: Rory D. and Catherine D..

Executives who control the firm include: Rory D. owns 1/2 or less of company shares. Catherine D. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rory D.

Role: Director

Appointed: 29 November 2018

Latest update: 13 January 2024

Catherine D.

Role: Director

Appointed: 27 November 2009

Latest update: 13 January 2024

People with significant control

Rory D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Catherine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 December 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 August 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013
Annual Accounts 2 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-11-26 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

14 Old Manor Gardens Kemble

Post code:

GL7 6FF

City / Town:

Cirencester

HQ address,
2013

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2014

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2015

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2016

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Accountant/Auditor,
2014 - 2016

Name:

Csl Partnership Limited

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode