General information

Name:

Frenzy Creative Limited

Office Address:

41 Bridgeman Terrace Wigan WN1 1TT Lancashire

Number: 05941520

Incorporation date: 2006-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frenzy Creative is a company registered at WN1 1TT Lancashire at 41 Bridgeman Terrace. This business has been registered in year 2006 and is established under reg. no. 05941520. This business has been actively competing on the British market for 18 years now and company official status is active. The firm's classified under the NACE and SIC code 14190 - Manufacture of other wearing apparel and accessories n.e.c.. 2022/09/30 is the last time when account status updates were reported.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £2,695 in total. The company also worked with the Cornwall Council (2 transactions worth £1,273 in total) and the Oxfordshire County Council (1 transaction worth £791 in total). Frenzy Creative was the service provided to the Devon County Council Council covering the following areas: Advertising was also the service provided to the Hampshire County Council Council covering the following areas: Hired And Contracted Services and Publicity, Promotions And Advertisement.

Robert F. and Simon R. are listed as enterprise's directors and have been doing everything they can to help the company since October 2016.

Financial data based on annual reports

Company staff

Robert F.

Role: Director

Appointed: 28 October 2016

Latest update: 5 March 2024

Robert F.

Role: Secretary

Appointed: 20 September 2006

Latest update: 5 March 2024

Simon R.

Role: Director

Appointed: 20 September 2006

Latest update: 5 March 2024

People with significant control

Executives who have control over this firm are as follows: Rennie M. has substantial control or influence over the company. Simon R. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Robert F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rennie M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Robert F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 January 2016
Annual Accounts 8 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 22 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 April 2013
Annual Accounts 7 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 758.34
2015-03-18 EXTFUND31798826 £ 758.34 Advertising
2015 Hampshire County Council 2 £ 2 036.00
2015-03-18 2211000440 £ 1 320.00 Hired And Contracted Services
2015-06-22 2211241017 £ 716.00 Hired And Contracted Services
2014 Cornwall Council 2 £ 1 273.00
2014-07-31 971031 £ 773.00 43910-promotional Material
2014-05-15 886336 £ 500.00 43910-promotional Material
2014 Hampshire County Council 1 £ 659.34
2014-03-19 2210137997 £ 659.34 Publicity, Promotions And Advertisement
2014 Milton Keynes Council 1 £ 659.34
2014-11-14 5100738797 £ 659.34 Supplies And Services
2014 Oxfordshire County Council 1 £ 791.34
2014-07-04 4100865128 £ 791.34 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
17
Company Age

Similar companies nearby

Closest companies