Background WavePink WaveYellow Wave

FROG DIAMOND DRILLING HOLDINGS LIMITED (03152019)

FROG DIAMOND DRILLING HOLDINGS LIMITED (03152019) is an active UK company. incorporated on 29 January 1996. with registered office in Tonbridge. The company operates in the Construction sector, engaged in unknown sic code (42990). FROG DIAMOND DRILLING HOLDINGS LIMITED has been registered for 30 years. Current directors include PARKER, Graham Victor.

Company Number
03152019
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
PARKER, Graham Victor
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROG DIAMOND DRILLING HOLDINGS LIMITED

FROG DIAMOND DRILLING HOLDINGS LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). FROG DIAMOND DRILLING HOLDINGS LIMITED was registered 30 years ago.(SIC: 42990)

Status

active

Active since 30 years ago

Company No

03152019

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

FROG MOTOR SERVICES LIMITED
From: 29 January 1996To: 18 October 2011
Contact
Address

Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge, TN11 9BH,

Previous Addresses

The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY England
From: 13 February 2017To: 29 June 2018
19/21 Swan Street West Malling Kent ME19 6JU
From: 11 January 2012To: 13 February 2017
The Granary Pullens Farm Lamberhurst Road Horsmonden Kent TN12 8ED
From: 29 January 1996To: 11 January 2012
Timeline

12 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 18
Loan Secured
Oct 18
Owner Exit
Feb 19
Director Joined
Mar 19
Director Left
Nov 19
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
Apr 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

PARKER, Graham Victor

Active
79 Tonbridge Road, TonbridgeTN11 9BH
Born February 1944
Director
Appointed 15 Nov 2006

PARKER, Graham Victor

Resigned
Netherfield Road, BattleTN33 0HJ
Secretary
Appointed 28 Jun 2008
Resigned 06 Apr 2010

PARKER, Graham Victor

Resigned
The Barn Woodlands Farm, Netherfield BattleTN33 9PY
Secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1998

PARKER, Maureen Patricia

Resigned
The Carriage House Monks Lane, WadhurstTN5 6EN
Secretary
Appointed 02 May 1997
Resigned 30 Jan 1998

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1996

M.C. ACCOUNTING LIMITED

Resigned
Abacus House, Tunbridge WellsTN4 8YB
Corporate secretary
Appointed 30 Jan 1998
Resigned 27 Jun 2008

BECK, Robin Leslie

Resigned
79 Tonbridge Road, TonbridgeTN11 9BH
Born November 1960
Director
Appointed 11 Mar 2019
Resigned 07 Nov 2019

GARLICK, Michael

Resigned
The Vine, HawkhurstTN18 4DG
Born May 1944
Director
Appointed 30 Oct 2003
Resigned 06 Jan 2006

GARLICK, Michael

Resigned
The Vine, HawkhurstTN18 4DG
Born May 1944
Director
Appointed 01 Mar 2001
Resigned 25 Apr 2003

LUND, Howard Nicholas

Resigned
Monks Farm, WadhurstTN5 6EW
Born March 1940
Director
Appointed 19 Mar 1999
Resigned 30 Jan 2010

LUND, William Howard

Resigned
Orchard Rise, HawkhurstTN18 5AD
Born October 1966
Director
Appointed 05 Apr 2002
Resigned 06 Jan 2006

PARKER, Darren Charles

Resigned
Woodbine Cottage Argos Hill, MayfieldTN20 6NR
Born December 1969
Director
Appointed 29 Jan 1996
Resigned 02 May 1997

PARKER, Graham Victor

Resigned
The Barn Woodlands Farm, Netherfield BattleTN33 9PY
Born February 1944
Director
Appointed 02 May 1997
Resigned 29 Jan 1998

PARKER, Maureen Patricia

Resigned
79 Tonbridge Road, TonbridgeTN11 9BH
Born October 1935
Director
Appointed 11 Oct 2018
Resigned 26 Apr 2021

PARKER, Maureen Patricia

Resigned
Woodlands Farm, BattleTN33 9PY
Born October 1935
Director
Appointed 28 May 2003
Resigned 06 Apr 2010

PARKER, Maureen Patricia

Resigned
The Carriage House Monks Lane, WadhurstTN5 6EN
Born October 1935
Director
Appointed 30 Jan 1998
Resigned 28 Feb 2001

POONIA, Inderjit Singh

Resigned
34 Brook Road, GravesendDA11 8RG
Born July 1966
Director
Appointed 01 Mar 2001
Resigned 11 Jul 2003

RASODA, Parmjit Singh

Resigned
7 Artemis Close, GravesendDA12 2QW
Born May 1963
Director
Appointed 09 Jul 1999
Resigned 31 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Maureen Patricia Parker

Ceased
79 Tonbridge Road, TonbridgeTN11 9BH
Born October 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Graham Victor Parker

Active
79 Tonbridge Road, TonbridgeTN11 9BH
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
2 September 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Resolution
2 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Miscellaneous
1 October 2004
MISCMISC
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
225Change of Accounting Reference Date
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
12 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
88(2)R88(2)R
Legacy
2 February 1996
288288
Incorporation Company
29 January 1996
NEWINCIncorporation