Background WavePink WaveYellow Wave

FROG EDUCATION LIMITED (03935677)

FROG EDUCATION LIMITED (03935677) is an active UK company. incorporated on 28 February 2000. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other software publishing. FROG EDUCATION LIMITED has been registered for 26 years. Current directors include BUSHNELL, Martin John, DAVIES, Gareth John, YEOH, Pei Lou and 1 others.

Company Number
03935677
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
Bowling Mill, 2nd Floor West, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BUSHNELL, Martin John, DAVIES, Gareth John, YEOH, Pei Lou, YEOH, Seok Hong, Dato
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROG EDUCATION LIMITED

FROG EDUCATION LIMITED is an active company incorporated on 28 February 2000 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other software publishing. FROG EDUCATION LIMITED was registered 26 years ago.(SIC: 58290)

Status

active

Active since 26 years ago

Company No

03935677

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FROGTRADE LIMITED
From: 14 February 2001To: 16 April 2014
JKN 111 LIMITED
From: 28 February 2000To: 14 February 2001
Contact
Address

Bowling Mill, 2nd Floor West Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

G Mill Dean Clough Mills Halifax HX3 5AX England
From: 17 January 2018To: 25 May 2023
3rd Floor D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX
From: 28 August 2012To: 17 January 2018
2Nd Floor F Mill Dean Clough Halifax West Yorkshire HX3 5AX England
From: 28 February 2000To: 28 August 2012
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Director Left
Mar 10
Capital Update
Jul 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jun 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Dec 11
Funding Round
Dec 11
Funding Round
Feb 12
Funding Round
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Mar 18
Director Left
Aug 19
Director Left
Feb 24
7
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BUSHNELL, Martin John

Active
Dean Clough Mills, HalifaxHX3 5AX
Born July 1949
Director
Appointed 01 Nov 2012

DAVIES, Gareth John

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1969
Director
Appointed 14 Feb 2001

YEOH, Pei Lou

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1987
Director
Appointed 01 Nov 2012

YEOH, Seok Hong, Dato

Active
Dean Clough Mills, HalifaxHX3 5AX
Born May 1959
Director
Appointed 27 Aug 2010

BOWE, Karen

Resigned
Floor D Mill, HalifaxHX3 5AX
Secretary
Appointed 15 Jul 2008
Resigned 16 Jan 2013

BURTONWOOD, Rebecca Louise

Resigned
25 Silk Mill Approach, LeedsLS16 6RP
Secretary
Appointed 28 Feb 2000
Resigned 14 Feb 2001

DAVIES, Kerry

Resigned
Westfield House Broomfield Place, BradfordBD14 6PL
Secretary
Appointed 14 Feb 2001
Resigned 15 Jul 2008

WARD, Sam Peter

Resigned
Floor D Mill, HalifaxHX3 5AX
Secretary
Appointed 29 Jan 2013
Resigned 30 Jun 2016

BOOTH, Michael David

Resigned
Floor D Mill, HalifaxHX3 5AX
Born September 1949
Director
Appointed 01 Mar 2003
Resigned 12 May 2015

BROADIE, Roger Manvell

Resigned
99 High Street, ChatterisPE16 6NP
Born November 1948
Director
Appointed 15 Jul 2008
Resigned 31 Jan 2010

CALVERT, Geoffrey Peter Stewart

Resigned
Floor D Mill, HalifaxHX3 5AX
Born April 1952
Director
Appointed 12 Jun 2009
Resigned 10 May 2015

CALVERT, Geoffrey Peter Stewart

Resigned
Garden Flat, LondonSW5 0AJ
Born April 1952
Director
Appointed 07 Mar 2007
Resigned 20 Jun 2008

FINNEY, Robert Andrew

Resigned
F Mill, HalifaxHX3 5AX
Born May 1958
Director
Appointed 04 Jan 2010
Resigned 22 Jun 2011

GERVASIO, James Ernest Peter

Resigned
206 Shay Lane, WakefieldWF2 6NW
Born December 1946
Director
Appointed 28 Feb 2000
Resigned 14 Feb 2001

GUFFOGG, Stanley Winston

Resigned
Casa Rosa Walton Lane, WakefieldWF2 6ES
Born November 1941
Director
Appointed 15 Jul 2002
Resigned 22 Mar 2004

HEAL, Kate

Resigned
F Mill, HalifaxHX3 5AX
Born January 1972
Director
Appointed 09 Oct 2007
Resigned 20 Dec 2011

HOLT, Steven John

Resigned
DN9
Born June 1978
Director
Appointed 07 Oct 2015
Resigned 31 Dec 2023

ISA, Tariq Saeed Khan

Resigned
Floor D Mill, HalifaxHX3 5AX
Born April 1968
Director
Appointed 01 Mar 2001
Resigned 24 Dec 2014

LEVI, Brian Stanley

Resigned
Floor D Mill, HalifaxHX3 5AX
Born January 1937
Director
Appointed 11 Jun 2001
Resigned 06 May 2015

MURPHY, Stuart

Resigned
66 Ellesmere Road, WiganWN4 9RY
Born May 1965
Director
Appointed 01 Oct 2001
Resigned 15 Mar 2002

SCOTT, Paul Andrew

Resigned
24a Ballroyd Lane, HuddersfieldHD3 4TA
Born July 1956
Director
Appointed 24 Sept 2007
Resigned 03 Dec 2008

SUTHERLAND, Stewart Ross, Lord

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1941
Director
Appointed 01 Nov 2012
Resigned 29 Jan 2018

VAN HAAZEL, Sarah Lyn

Resigned
Floor D Mill, HalifaxHX3 5AX
Born June 1975
Director
Appointed 04 Jan 2011
Resigned 30 Oct 2015

WARD, Sam Peter

Resigned
Floor D Mill, HalifaxHX3 5AX
Born April 1979
Director
Appointed 27 Nov 2015
Resigned 30 Jun 2016

WILKINSON, Michael Luke

Resigned
Whin Hill Road, DoncasterDN4 7AF
Born July 1982
Director
Appointed 07 Oct 2015
Resigned 08 Aug 2019

Persons with significant control

1

Lister Lane, HalifaxHX1 5AX

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

181

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Auditors Resignation Company
4 June 2018
AUDAUD
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Resolution
12 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 October 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2011
SH06Cancellation of Shares
Resolution
5 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Changes To Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Resolution
5 August 2010
RESOLUTIONSResolutions
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
27 July 2010
SH20SH20
Legacy
27 July 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 July 2010
SH19Statement of Capital
Resolution
27 July 2010
RESOLUTIONSResolutions
Legacy
8 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
20 October 2009
MG02MG02
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Auditors Resignation Company
1 June 2009
AUDAUD
Legacy
2 March 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
24 June 2008
288bResignation of Director or Secretary
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
363aAnnual Return
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Accounts Amended With Accounts Type Full
28 January 2008
AAMDAAMD
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Legacy
18 September 2007
287Change of Registered Office
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
88(2)R88(2)R
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 September 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
88(2)R88(2)R
Legacy
25 October 2003
88(2)R88(2)R
Legacy
21 October 2003
88(2)R88(2)R
Legacy
20 July 2003
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
12 June 2003
88(2)R88(2)R
Legacy
5 June 2003
363sAnnual Return (shuttle)
Resolution
2 June 2003
RESOLUTIONSResolutions
Resolution
2 June 2003
RESOLUTIONSResolutions
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
24 January 2003
88(2)R88(2)R
Legacy
7 January 2003
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
27 December 2001
SASA
Legacy
27 December 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
5 November 2001
88(2)R88(2)R
Legacy
4 November 2001
288aAppointment of Director or Secretary
Statement Of Affairs
4 September 2001
SASA
Legacy
4 September 2001
88(2)R88(2)R
Memorandum Articles
25 July 2001
MEM/ARTSMEM/ARTS
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
88(2)R88(2)R
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
123Notice of Increase in Nominal Capital
Legacy
25 July 2001
287Change of Registered Office
Legacy
5 July 2001
287Change of Registered Office
Legacy
28 March 2001
287Change of Registered Office
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2000
NEWINCIncorporation