Background WavePink WaveYellow Wave

FROSTBEECH LTD. (06790261)

FROSTBEECH LTD. (06790261) is an active UK company. incorporated on 13 January 2009. with registered office in Tarporley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FROSTBEECH LTD. has been registered for 17 years. Current directors include RICHARDS, Dominic David.

Company Number
06790261
Status
active
Type
ltd
Incorporated
13 January 2009
Age
17 years
Address
Kbs Accounting Llp Wright House, Tarporley, CW6 0DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDS, Dominic David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROSTBEECH LTD.

FROSTBEECH LTD. is an active company incorporated on 13 January 2009 with the registered office located in Tarporley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FROSTBEECH LTD. was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06790261

LTD Company

Age

17 Years

Incorporated 13 January 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Kbs Accounting Llp Wright House 67 High Street Tarporley, CW6 0DP,

Previous Addresses

Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom
From: 6 February 2024To: 26 November 2024
C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England
From: 23 March 2021To: 6 February 2024
Suite 307, 76 King Street Manchester M2 4NH England
From: 1 June 2017To: 23 March 2021
Barton Arcade Suite 37 Deansgate Manchester M3 2BH England
From: 12 May 2016To: 1 June 2017
Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England
From: 26 February 2015To: 12 May 2016
Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
From: 13 January 2009To: 26 February 2015
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RICHARDS, Dominic David

Active
High Street, TarporleyCW6 0DP
Born April 1967
Director
Appointed 01 May 2009

CANON SECRETARIES LTD

Resigned
Market Street, High PeakSK23 7AA
Corporate secretary
Appointed 18 Feb 2009
Resigned 04 Mar 2011

KBS CORPORATE SERVICES LIMITED

Resigned
8a Princess Street, KnutsfordWA16 6DD
Corporate secretary
Appointed 04 Mar 2011
Resigned 09 Sept 2020

KELFORD, Robert Stephen

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 13 Jan 2009
Resigned 18 Feb 2009

KIRK, Nicholas

Resigned
218 Buxton Roade, MacclesfieldSK10 1NF
Born December 1955
Director
Appointed 18 Feb 2009
Resigned 01 May 2009

BROOKBURY NOMINEES LTD

Resigned
Market Street, High PeakSK23 7AA
Corporate director
Appointed 18 Feb 2009
Resigned 01 May 2009

Persons with significant control

1

Mr Dominic David Richards

Active
Barton Arcade, ManchesterM3 2BH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Incorporation Company
13 January 2009
NEWINCIncorporation