Background WavePink WaveYellow Wave

LEAPFROG MARKETING LIMITED (02696062)

LEAPFROG MARKETING LIMITED (02696062) is an active UK company. incorporated on 11 March 1992. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LEAPFROG MARKETING LIMITED has been registered for 34 years. Current directors include DAVISON, Daniel Martin.

Company Number
02696062
Status
active
Type
ltd
Incorporated
11 March 1992
Age
34 years
Address
Suite 4, Stapleford Business Hub Toton Lane, Nottingham, NG9 7JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DAVISON, Daniel Martin
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAPFROG MARKETING LIMITED

LEAPFROG MARKETING LIMITED is an active company incorporated on 11 March 1992 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LEAPFROG MARKETING LIMITED was registered 34 years ago.(SIC: 70210)

Status

active

Active since 34 years ago

Company No

02696062

LTD Company

Age

34 Years

Incorporated 11 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

LEAPFROG CREATIVE SERVICES LIMITED
From: 23 March 1992To: 8 April 1999
ROSEMOSS LIMITED
From: 11 March 1992To: 23 March 1992
Contact
Address

Suite 4, Stapleford Business Hub Toton Lane Stapleford Nottingham, NG9 7JQ,

Previous Addresses

1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF England
From: 9 April 2025To: 1 August 2025
Suite D, Lancaster House Grange Business Park Enderby Road Whetstone Leicestershire LE8 6EP
From: 11 March 1992To: 9 April 2025
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVISON, Daniel Martin

Active
Toton Lane, NottinghamNG9 7JQ
Born October 1996
Director
Appointed 01 Mar 2024

MYERS, Helen Maria

Resigned
Laughton Road, LeicesterLE17 6QA
Secretary
Appointed 02 Mar 1999
Resigned 01 Mar 2024

NUTHALL, Jane Elizabeth

Resigned
Limestone House, NottinghamNG12 3BN
Secretary
Appointed 13 Mar 1992
Resigned 24 Nov 1995

SLAVIN, Sandra

Resigned
The Bungalow Leicester Lane, LeicesterLE9 9JJ
Secretary
Appointed 24 Nov 1995
Resigned 28 Feb 1999

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Mar 1992
Resigned 13 Mar 1992

CLARK, Elizabeth Helen

Resigned
4 The Brambles, St AlbansAL1 2DP
Born March 1965
Director
Appointed 05 May 1992
Resigned 01 Sept 1992

MYERS, Alan Kenneth

Resigned
Laughton Road, LeicesterLE17 6QA
Born April 1955
Director
Appointed 13 Mar 1992
Resigned 01 Mar 2024

MYERS, David John

Resigned
Bellhouse, WillingaleCM5 0SJ
Born April 1954
Director
Appointed N/A
Resigned 03 May 1999

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Mar 1992
Resigned 13 Mar 1992

Persons with significant control

4

1 Active
3 Ceased

Hawkes Capital Ltd

Active
Top Street, DoncasterDN10 6TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2025

Stone Pine Enterprises Ltd

Ceased
Toton Lane, NottinghamNG9 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024
Ceased 29 May 2025

Mr Alan Kenneth Myers

Ceased
Suite D, Lancaster House, Enderby Road WhetstoneLE8 6EP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mrs Helen Maria Myers

Ceased
Suite D, Lancaster House, Enderby Road WhetstoneLE8 6EP
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
25 September 1992
288288
Legacy
18 May 1992
288288
Legacy
10 April 1992
287Change of Registered Office
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
224224
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Resolution
26 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1992
287Change of Registered Office
Incorporation Company
11 March 1992
NEWINCIncorporation