Background WavePink WaveYellow Wave

FRAMEWORKS INNOVATIONS LIMITED (06653884)

FRAMEWORKS INNOVATIONS LIMITED (06653884) is an active UK company. incorporated on 23 July 2008. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FRAMEWORKS INNOVATIONS LIMITED has been registered for 17 years. Current directors include THOMSON, Andrew Walter Mcrae.

Company Number
06653884
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
THOMSON, Andrew Walter Mcrae
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMEWORKS INNOVATIONS LIMITED

FRAMEWORKS INNOVATIONS LIMITED is an active company incorporated on 23 July 2008 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FRAMEWORKS INNOVATIONS LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06653884

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 16 January 2015To: 22 June 2017
Enterprise Works Salthill Road Clitheroe Lancashire BB7 2PE
From: 23 July 2008To: 16 January 2015
Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMSON, Andrew Walter Mcrae

Active
Walker Fold, ClitheroeBB7 3LU
Born May 1968
Director
Appointed 23 Jul 2008

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Secretary
Appointed 23 Jul 2008
Resigned 26 Nov 2012

HALL, Neil Grahame

Resigned
Lane End, LancasterLA2 0AH
Born December 1958
Director
Appointed 23 Jul 2008
Resigned 31 Oct 2008

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 23 Jul 2008
Resigned 01 Feb 2010

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 23 Jul 2008
Resigned 30 Sept 2008

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
23 July 2009
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation