Background WavePink WaveYellow Wave

20TH CENTURY FRAMES LIMITED (06775455)

20TH CENTURY FRAMES LIMITED (06775455) is an active UK company. incorporated on 17 December 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). 20TH CENTURY FRAMES LIMITED has been registered for 17 years. Current directors include BRANDL, Erika Ann, CALVERT, Christopher, ROBERTS, Phillip Howard.

Company Number
06775455
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
48 Elliott Road, London, W4 1PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
BRANDL, Erika Ann, CALVERT, Christopher, ROBERTS, Phillip Howard
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20TH CENTURY FRAMES LIMITED

20TH CENTURY FRAMES LIMITED is an active company incorporated on 17 December 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). 20TH CENTURY FRAMES LIMITED was registered 17 years ago.(SIC: 16290)

Status

active

Active since 17 years ago

Company No

06775455

LTD Company

Age

17 Years

Incorporated 17 December 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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

48 Elliott Road London, W4 1PE,

Previous Addresses

136 Kensington Church Street London W8 4BH
From: 17 December 2008To: 1 July 2022
Timeline

2 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRANDL, Erika Ann

Active
48 Elliott Road, LondonW4 1PE
Secretary
Appointed 17 Dec 2008

BRANDL, Erika Ann

Active
48 Elliott Road, LondonW4 1PE
Born April 1949
Director
Appointed 17 Dec 2008

CALVERT, Christopher

Active
Willingdon Road, LondonN22 6SB
Born March 1964
Director
Appointed 17 Dec 2008

ROBERTS, Phillip Howard

Active
Elliott Road, LondonW4 1PE
Born July 1948
Director
Appointed 01 Jul 2022

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 17 Dec 2008
Resigned 17 Dec 2008

O'DONNELL, John Patrick

Resigned
City Business Centre, Lower Road, LondonSE16 2XB
Born December 1945
Director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

JPCORD LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

Persons with significant control

2

Ms Erika Ann Brandl

Active
Elliott Road, LondonW4 1PE
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Calvert

Active
Elliott Road, LondonW4 1PE
Born March 1964

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation