Background WavePink WaveYellow Wave

FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)

FRONTICA BUSINESS SOLUTIONS LIMITED (04962691) is a dissolved UK company. incorporated on 13 November 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. FRONTICA BUSINESS SOLUTIONS LIMITED has been registered for 22 years. Current directors include PAASKE, Oyvind, TAKLO, Jing Li.

Company Number
04962691
Status
dissolved
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PAASKE, Oyvind, TAKLO, Jing Li
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTICA BUSINESS SOLUTIONS LIMITED

FRONTICA BUSINESS SOLUTIONS LIMITED is an dissolved company incorporated on 13 November 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. FRONTICA BUSINESS SOLUTIONS LIMITED was registered 22 years ago.(SIC: 70100, 82990)

Status

dissolved

Active since 22 years ago

Company No

04962691

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 3 November 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

AKER BUSINESS SERVICES LIMITED
From: 3 April 2008To: 18 September 2014
AKER KVAERNER BUSINESS PARTNER LIMITED
From: 13 November 2003To: 3 April 2008
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Frontica 15 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
From: 15 September 2014To: 12 December 2016
Aker Solutions Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU
From: 26 June 2011To: 15 September 2014
Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR England
From: 13 November 2003To: 26 June 2011
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 13
Director Joined
May 13
Loan Cleared
Nov 15
Capital Update
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Capital Update
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Capital Update
May 22
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Nov 2016

PAASKE, Oyvind

Active
Oksenoyveien 10, 1366 Lysaker
Born June 1984
Director
Appointed 04 Sept 2017

TAKLO, Jing Li

Active
Lysaker1366
Born October 1975
Director
Appointed 09 Feb 2021

CHEN, Lee Chan

Resigned
113j Rowley Way, LondonNW8 0SW
Secretary
Appointed 25 Apr 2005
Resigned 31 Oct 2008

JUBB, Margaret Elizabeth

Resigned
32 Cookgate, MiddlesbroughTS7 0LP
Secretary
Appointed 31 Oct 2008
Resigned 28 Nov 2016

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 20 Nov 2003
Resigned 25 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 2003
Resigned 13 Nov 2003

TH GROUP SERVICES LIMITED

Resigned
68 Hammersmith Road, LondonW14 8YW
Corporate secretary
Appointed 13 Nov 2003
Resigned 20 Nov 2003

BUCH, Niels Didrich

Resigned
15 Falcon Court, Stockton-On-TeesTS18 3TU
Born October 1963
Director
Appointed 16 May 2013
Resigned 28 Nov 2016

FAGERLIE, Anne Cecille

Resigned
Maridalsveien 33l, OsloFOREIGN
Born September 1958
Director
Appointed 17 Mar 2005
Resigned 30 Apr 2006

FLO, Asbjorn

Resigned
Snehvitsvei, 1388 Borgen
Born December 1959
Director
Appointed 31 Mar 2011
Resigned 16 May 2013

GJESTVANG, Truls Oluf

Resigned
15 Falcon Court, Stockton-On-TeesTS18 3TU
Born April 1954
Director
Appointed 01 May 2006
Resigned 28 Nov 2016

HAMMERT, May Wenche

Resigned
Leangveien, Asker
Born May 1967
Director
Appointed 23 Jun 2008
Resigned 31 Mar 2011

HEIER, Idun

Resigned
Haugakollveien, 0496 Oslo
Born March 1970
Director
Appointed 28 Nov 2016
Resigned 09 Feb 2021

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 13 Nov 2003
Resigned 28 Jan 2004

LINDLAND, Sissel Anne

Resigned
Bodalen
Born December 1964
Director
Appointed 28 Jan 2004
Resigned 30 Nov 2006

NOBLE, Simon

Resigned
16 St Ronans Avenue, SouthseaPO4 0QE
Born February 1964
Director
Appointed 17 Mar 2005
Resigned 31 May 2006

RAMSTAD, Torgeir Egeland

Resigned
Humlestien 19, 1387 Asker
Born September 1959
Director
Appointed 28 Jan 2004
Resigned 17 Mar 2005

STORSUL, Knut Erik

Resigned
Havnabakken 44b, OsloFOREIGN
Born September 1962
Director
Appointed 01 Jun 2006
Resigned 16 May 2008

STRAND, Frode

Resigned
Nedre Silkestraa 6, OsloFOREIGN
Born July 1967
Director
Appointed 01 Jun 2006
Resigned 30 Apr 2007

TOLLEFSEN, Nanna Therese

Resigned
Gate 47, 0367 Oslo
Born September 1986
Director
Appointed 28 Nov 2016
Resigned 04 Sept 2017

WALLE, Petter

Resigned
Oslo1152
Born February 1962
Director
Appointed 23 Nov 2006
Resigned 31 Jan 2009

WOODS, Ronald Ernest

Resigned
All Seasons House, Cookham DeanSL6 9PG
Born January 1943
Director
Appointed 20 Nov 2003
Resigned 28 Jan 2004

Persons with significant control

1

1366 Lysaker, Lysaker

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Gazette Dissolved Voluntary
27 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 September 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
27 May 2022
SH20SH20
Legacy
27 May 2022
CAP-SSCAP-SS
Resolution
27 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Legacy
30 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
15 April 2019
PARENT_ACCPARENT_ACC
Legacy
15 April 2019
GUARANTEE2GUARANTEE2
Legacy
15 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Legacy
22 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2017
SH19Statement of Capital
Legacy
22 February 2017
CAP-SSCAP-SS
Resolution
22 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 July 2016
SH19Statement of Capital
Legacy
29 June 2016
SH20SH20
Legacy
29 June 2016
CAP-SSCAP-SS
Resolution
29 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Auditors Resignation Company
14 November 2013
AUDAUD
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Memorandum Articles
4 November 2008
MEM/ARTSMEM/ARTS
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
287Change of Registered Office
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Memorandum Articles
1 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 June 2004
MEM/ARTSMEM/ARTS
Legacy
30 June 2004
88(2)R88(2)R
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
123Notice of Increase in Nominal Capital
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
225Change of Accounting Reference Date
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Incorporation Company
13 November 2003
NEWINCIncorporation