Background WavePink WaveYellow Wave

FROST SIGNS LIMITED (05449823)

FROST SIGNS LIMITED (05449823) is an active UK company. incorporated on 11 May 2005. with registered office in Chatham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. FROST SIGNS LIMITED has been registered for 20 years. Current directors include CARNELL, Adam James, FROST, Charles Michael James, FROST, Harry Mathew James and 1 others.

Company Number
05449823
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
Dajen Busines Park, Chatham, ME4 5AU
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CARNELL, Adam James, FROST, Charles Michael James, FROST, Harry Mathew James, FROST, James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROST SIGNS LIMITED

FROST SIGNS LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Chatham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. FROST SIGNS LIMITED was registered 20 years ago.(SIC: 18129)

Status

active

Active since 20 years ago

Company No

05449823

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Dajen Busines Park Second Avenue Chatham, ME4 5AU,

Previous Addresses

Hoburn House Priory Road Medway Freight Centre Strood Kent ME2 2BD
From: 18 May 2011To: 2 February 2017
East Malling Enterprise Centre New Road East Malling West Malling Kent ME19 6BJ
From: 4 June 2010To: 18 May 2011
15 Wentworth Drive Cliffewoods Rochester Kent ME3 8UL
From: 11 May 2005To: 4 June 2010
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Secured
May 16
Owner Exit
Nov 17
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jul 24
Owner Exit
Mar 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CARNELL, Adam James

Active
Second Avenue, ChathamME4 5AU
Born December 1997
Director
Appointed 24 Jul 2024

FROST, Charles Michael James

Active
Sharnal Street, RochesterME3 8QW
Born December 1997
Director
Appointed 31 Mar 2019

FROST, Harry Mathew James

Active
Sharnal Street, RochesterME3 8QW
Born June 1995
Director
Appointed 31 Mar 2019

FROST, James

Active
Sharnal Street, RochesterME3 8QW
Born March 1975
Director
Appointed 11 May 2005

FROST, Chantal Maria Louise

Resigned
Cooling Street, RochesterME3 7UA
Secretary
Appointed 11 May 2005
Resigned 16 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Dajen Business Park, ChathamME4 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2022

Mr James Frost

Ceased
Second Avenue, ChathamME4 5AU
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2026

Mrs Chantal Maria Louise Frost

Ceased
Second Avenue, ChathamME4 5AU
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

76

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 November 2025
MAMA
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
12 March 2021
AAMDAAMD
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Resolution
20 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Incorporation Company
11 May 2005
NEWINCIncorporation