Background WavePink WaveYellow Wave

FRAMEFLAIR LIMITED (04998637)

FRAMEFLAIR LIMITED (04998637) is an active UK company. incorporated on 18 December 2003. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FRAMEFLAIR LIMITED has been registered for 22 years. Current directors include SPERANZA, Emanuela, WILEMAN, Ben.

Company Number
04998637
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
SPERANZA, Emanuela, WILEMAN, Ben
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMEFLAIR LIMITED

FRAMEFLAIR LIMITED is an active company incorporated on 18 December 2003 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FRAMEFLAIR LIMITED was registered 22 years ago.(SIC: 64202)

Status

active

Active since 22 years ago

Company No

04998637

LTD Company

Age

22 Years

Incorporated 18 December 2003

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 6 February 2014To: 28 April 2021
Commercial Unit Park Road Ryde Isle of Wight PO33 2BE
From: 8 February 2012To: 6 February 2014
11 the Avenue Southampton Hampshire SO17 1XF
From: 18 December 2003To: 8 February 2012
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
May 21
Director Joined
Dec 22
Director Left
Mar 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

SPERANZA, Emanuela

Active
New Star Road, LeicesterLE4 9JQ
Born December 1968
Director
Appointed 13 Sept 2017

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 01 Dec 2022

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 03 Jan 2014
Resigned 28 Apr 2018

GOODALL, Graeme

Resigned
Park Road, RydePO33 2BE
Secretary
Appointed 28 Jan 2004
Resigned 03 Jan 2014

SENA, Katherine Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 03 Jan 2014
Resigned 11 Jan 2017

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 08 Jan 2004
Resigned 28 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 08 Jan 2004

CIAMPITTI, Tony

Resigned
New Star Road, LeicesterLE4 9LQ
Born June 1972
Director
Appointed 03 Jan 2014
Resigned 19 Jun 2017

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 03 Jan 2014
Resigned 25 Apr 2018

FITZPATRICK, Dominic Michael, Dr

Resigned
15 Adelaide Place, RydePO33 3DP
Born July 1963
Director
Appointed 28 Jan 2004
Resigned 01 Dec 2006

FRANK, Bernhard

Resigned
Park Road, RydePO33 2BE
Born May 1969
Director
Appointed 31 Jan 2012
Resigned 03 Jan 2014

GANTERT, Fritz, Dr

Resigned
Park Road, RydePO33 2BE
Born June 1958
Director
Appointed 31 Jan 2012
Resigned 03 Jan 2014

GERSTNER, Achim

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born April 1958
Director
Appointed 01 Nov 2016
Resigned 13 Sept 2017

GOODALL, Graeme

Resigned
Park Road, RydePO33 2BE
Born February 1960
Director
Appointed 28 Jan 2004
Resigned 03 Jan 2014

GOULD, Jason Lee

Resigned
Park Road, RydePO33 2BE
Born December 1969
Director
Appointed 01 Apr 2009
Resigned 31 Jan 2012

GRINDY, Roger Sydney

Resigned
2 Woodmancourt, GodalmingGU7 2BT
Born January 1947
Director
Appointed 19 Jul 2004
Resigned 31 Mar 2009

HOLUB, Nikolaus, Dr

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born August 1962
Director
Appointed 25 Jul 2014
Resigned 31 Oct 2016

MILLIGAN, Charles

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born June 1965
Director
Appointed 03 Jan 2014
Resigned 25 Jul 2014

MOORE, Patrick George

Resigned
Park Road, RydePO33 2BE
Born May 1961
Director
Appointed 28 Jan 2004
Resigned 03 Jan 2014

OLIVER, Kevin John

Resigned
New Star Road, LeicesterLE4 9LQ
Born March 1962
Director
Appointed 03 Jan 2014
Resigned 20 Nov 2015

SCHMID, Johannes

Resigned
Park Road, RydePO33 2BE
Born August 1957
Director
Appointed 31 Jan 2012
Resigned 03 Jan 2014

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 25 Apr 2018
Resigned 12 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Dec 2003
Resigned 08 Jan 2004

M & B NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 08 Jan 2004
Resigned 28 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
New Star Road, LeicesterLE4 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021
New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
15 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
15 February 2017
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Sail Address Company With New Address
24 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Legacy
1 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363aAnnual Return
Legacy
22 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
30 January 2007
169169
Legacy
15 January 2007
363aAnnual Return
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
88(2)R88(2)R
Legacy
19 February 2004
123Notice of Increase in Nominal Capital
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
9797
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
287Change of Registered Office
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Incorporation Company
18 December 2003
NEWINCIncorporation