Background WavePink WaveYellow Wave

FRAMPTON SECURITIES (2008) LIMITED (06684007)

FRAMPTON SECURITIES (2008) LIMITED (06684007) is an active UK company. incorporated on 29 August 2008. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRAMPTON SECURITIES (2008) LIMITED has been registered for 17 years. Current directors include FRAMPTON, Andrew James Ker, FRAMPTON, David Hugh.

Company Number
06684007
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRAMPTON, Andrew James Ker, FRAMPTON, David Hugh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMPTON SECURITIES (2008) LIMITED

FRAMPTON SECURITIES (2008) LIMITED is an active company incorporated on 29 August 2008 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRAMPTON SECURITIES (2008) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06684007

LTD Company

Age

17 Years

Incorporated 29 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 29 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

212-220 Addington Road South Croydon Surrey CR2 8LD
From: 29 August 2008To: 25 September 2012
Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Dec 16
Director Left
Apr 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAFFENDEN, Richard

Active
Robin Hood Lane, SuttonSM1 2SW
Secretary
Appointed 07 Aug 2012

FRAMPTON, Andrew James Ker

Active
Robin Hood Lane, SuttonSM1 2SW
Born September 1979
Director
Appointed 13 Dec 2016

FRAMPTON, David Hugh

Active
SuttonSM1 2SW
Born August 1951
Director
Appointed 31 Mar 2021

SEABROOK, Jeffery Charles

Resigned
Woodland Way, West WickhamBR4 9LR
Secretary
Appointed 29 Aug 2008
Resigned 07 Aug 2012

FRAMPTON, Charles Kenneth Ker

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born April 1942
Director
Appointed 29 Aug 2008
Resigned 11 Mar 2021

FRAMPTON, Clive Petter

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born December 1943
Director
Appointed 29 Aug 2008
Resigned 25 Feb 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 29 Aug 2008
Resigned 29 Aug 2008

Persons with significant control

6

3 Active
3 Ceased

Mr Richard Ian Haffenden

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2017
Ceased 12 Jun 2019

Mrs Gwyneth Mary Frampton

Active
Robin Hood Lane, SuttonSM1 2SW
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2017

Mr Clive Petter Frampton

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2017

Mr David Hugh Frampton

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Kenneth Ker Frampton

Active
Robin Hood Lane, SuttonSM1 2SW
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Hugh Frampton

Active
Robin Hood Lane, SuttonSM1 2SW
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
5 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Move Registers To Sail Company
24 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Incorporation Company
29 August 2008
NEWINCIncorporation