Background WavePink WaveYellow Wave

FRAMEWATER LIMITED (06547990)

FRAMEWATER LIMITED (06547990) is an active UK company. incorporated on 28 March 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FRAMEWATER LIMITED has been registered for 18 years. Current directors include COX, Peter Anthony, HEASELGRAVE, Robert John.

Company Number
06547990
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COX, Peter Anthony, HEASELGRAVE, Robert John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMEWATER LIMITED

FRAMEWATER LIMITED is an active company incorporated on 28 March 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FRAMEWATER LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

06547990

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

40 Grosvenor Place London SW1X 7AW
From: 28 March 2008To: 29 May 2018
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Owner Exit
Jul 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BC CAPITAL MANAGEMENT SERVICES LIMITED

Active
11 Bressenden Place, LondonSW1E 5BY
Corporate secretary
Appointed 12 Aug 2010

COX, Peter Anthony

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964
Director
Appointed 01 Mar 2021

HEASELGRAVE, Robert John

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973
Director
Appointed 12 Mar 2021

DOMINION FIDUCIARY SECRETARIES LTD

Resigned
Floor Charter Place, St HelierJE4 0WH
Corporate secretary
Appointed 31 Mar 2008
Resigned 12 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 28 Mar 2008
Resigned 31 Mar 2008

DEHADRAY, Paul Jay

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1974
Director
Appointed 31 Mar 2008
Resigned 01 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 28 Mar 2008
Resigned 31 Mar 2008

Persons with significant control

4

2 Active
2 Ceased

Robert John Heaselgrave

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973

Nature of Control

Significant influence or control
Notified 12 Mar 2021

Mr Peter Anthony Cox

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Mar 2021

Mr Paul Jay Dehadray

Ceased
11 Bressenden Place, LondonSW1E 5BY
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Peter Anthony Cox

Ceased
Grosvenor Place, LondonSW1X 7AW
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
12 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2009
AA01Change of Accounting Reference Date
Legacy
28 May 2009
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation