Background WavePink WaveYellow Wave

RED FROG DESIGN LIMITED (06464536)

RED FROG DESIGN LIMITED (06464536) is an active UK company. incorporated on 4 January 2008. with registered office in Beverley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RED FROG DESIGN LIMITED has been registered for 18 years. Current directors include JENNESON, Alexander James.

Company Number
06464536
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
72 Lairgate, Beverley, HU17 8EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENNESON, Alexander James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FROG DESIGN LIMITED

RED FROG DESIGN LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Beverley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RED FROG DESIGN LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06464536

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ROLCO 287 LIMITED
From: 4 January 2008To: 4 April 2008
Contact
Address

72 Lairgate Beverley, HU17 8EU,

Previous Addresses

74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom
From: 17 January 2017To: 18 August 2023
72 Lairgate Beverley East Yorkshire HU17 8EU
From: 14 June 2010To: 17 January 2017
71-73 Beverley High Road Hull East Yorkshire HU3 1XL
From: 4 January 2008To: 14 June 2010
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Aug 18
Loan Secured
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JENNESON, Alexander James

Active
BroughHU15 1BQ
Born September 1978
Director
Appointed 28 Mar 2008

BARR, Jacqueline

Resigned
Victoria Avenue, HullHU5 3DR
Secretary
Appointed 28 Mar 2008
Resigned 30 Jul 2018

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 04 Jan 2008
Resigned 28 Mar 2008

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 04 Jan 2008
Resigned 28 Mar 2008

Persons with significant control

1

Mr Alexander James Jenneson

Active
BroughHU15 1BQ
Born September 1978

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

50

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2009
AA01Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2008
NEWINCIncorporation