Background WavePink WaveYellow Wave

FROGSON INVESTMENTS LIMITED (02349023)

FROGSON INVESTMENTS LIMITED (02349023) is an active UK company. incorporated on 16 February 1989. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FROGSON INVESTMENTS LIMITED has been registered for 37 years. Current directors include FROGSON, Darren Barber.

Company Number
02349023
Status
active
Type
ltd
Incorporated
16 February 1989
Age
37 years
Address
Dore Manor, Sheffield, S17 3NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FROGSON, Darren Barber
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGSON INVESTMENTS LIMITED

FROGSON INVESTMENTS LIMITED is an active company incorporated on 16 February 1989 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FROGSON INVESTMENTS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02349023

LTD Company

Age

37 Years

Incorporated 16 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WOODLEIGH COMPUTING LIMITED
From: 16 February 1989To: 10 April 1989
Contact
Address

Dore Manor 135 Dore Road Sheffield, S17 3NF,

Previous Addresses

121a Dore Road Sheffield S17 3NF England
From: 24 August 2016To: 26 February 2018
121 Dore Road Sheffield S17 3NF England
From: 20 June 2016To: 24 August 2016
20 25 Douglas Road Parkwood Springs Sheffield S3 9SA
From: 16 February 1989To: 20 June 2016
Timeline

9 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 10
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FROGSON, Georgina Frances

Active
135 Dore Road, SheffieldS17 3NF
Secretary
Appointed 25 Jan 2022

FROGSON, Darren Barber

Active
135 Dore Road, SheffieldS17 3NF
Born October 1966
Director
Appointed N/A

ROGERS, Michelle Barber

Resigned
245 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed N/A
Resigned 01 Mar 2010

FROGSON, Catherine Audrey

Resigned
135 Dore Road, SheffieldS17 3NF
Born February 1937
Director
Appointed 26 Jan 2004
Resigned 17 Jul 2021

FROGSON, Catherine Audrey

Resigned
121 Abbey Brook Drive, SheffieldS8 7UT
Born February 1937
Director
Appointed N/A
Resigned 01 Sept 1997

FROGSON, Ernest

Resigned
1 Akley Bank Close, SheffieldS17 4DW
Born June 1937
Director
Appointed N/A
Resigned 16 Jul 2005

ROGERS, Michelle Barber

Resigned
245 Dobcroft Road, SheffieldS11 9LG
Born September 1963
Director
Appointed N/A
Resigned 01 Mar 2010

Persons with significant control

1

Mr Darren Barber Frogson

Active
135 Dore Road, SheffieldS17 3NF
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
403aParticulars of Charge Subject to s859A
Legacy
1 September 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
23 June 1999
288cChange of Particulars
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
11 October 1993
287Change of Registered Office
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Resolution
5 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
88(2)R88(2)R
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1989
288288
Legacy
27 April 1989
287Change of Registered Office
Resolution
21 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1989
NEWINCIncorporation