Background WavePink WaveYellow Wave

FROGMORE (WIGMORE ST) LIMITED (06056857)

FROGMORE (WIGMORE ST) LIMITED (06056857) is an active UK company. incorporated on 18 January 2007. with registered office in 11-15 Wigmore Street. The company operates in the Construction sector, engaged in development of building projects. FROGMORE (WIGMORE ST) LIMITED has been registered for 19 years. Current directors include SMITH, Patrick Julian Hulme, STRATTON, Carol Ann, WHITE, Jonathan Paul.

Company Number
06056857
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
11-15 Wigmore Street, W1A 2JZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Patrick Julian Hulme, STRATTON, Carol Ann, WHITE, Jonathan Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGMORE (WIGMORE ST) LIMITED

FROGMORE (WIGMORE ST) LIMITED is an active company incorporated on 18 January 2007 with the registered office located in 11-15 Wigmore Street. The company operates in the Construction sector, specifically engaged in development of building projects. FROGMORE (WIGMORE ST) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06056857

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

FROGMORE (WIGMORE ST) LTD
From: 18 January 2007To: 2 September 2021
Contact
Address

11-15 Wigmore Street London , W1A 2JZ,

Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Nov 16
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Secretary
Appointed 31 Jan 2009

SMITH, Patrick Julian Hulme

Active
11-15 Wigmore StreetW1A 2JZ
Born February 1968
Director
Appointed 03 Dec 2025

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Born August 1960
Director
Appointed 04 Nov 2025

WHITE, Jonathan Paul

Active
Wigmore Street, LondonW1A 2JZ
Born July 1951
Director
Appointed 18 Jan 2007

BIRCHMORE, Trevor Michael

Resigned
1 Pine Crest, WelwynAL6 0EQ
Secretary
Appointed 18 Jan 2007
Resigned 31 Jan 2009

BRAY, Paul Baron

Resigned
Wigmore Street, LondonW1A 2JZ
Born July 1965
Director
Appointed 18 Jan 2007
Resigned 04 Dec 2025

COPE, Dennis John

Resigned
The Mill House, WoodbridgeIP13 6EB
Born April 1933
Director
Appointed 18 Jan 2007
Resigned 31 Jan 2009

Persons with significant control

1

Wigmore Street, LondonW1A 2JZ

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

53

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Resolution
2 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Resolution
16 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
1 October 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
288cChange of Particulars
Legacy
21 January 2008
363aAnnual Return
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
18 January 2007
NEWINCIncorporation