Background WavePink WaveYellow Wave

FROG CAPITAL LIMITED (06812490)

FROG CAPITAL LIMITED (06812490) is an active UK company. incorporated on 6 February 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FROG CAPITAL LIMITED has been registered for 17 years. Current directors include DUNNE, Steven Michael, REID, Robert Michael.

Company Number
06812490
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
Douglas House, London, W1W 5BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DUNNE, Steven Michael, REID, Robert Michael
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROG CAPITAL LIMITED

FROG CAPITAL LIMITED is an active company incorporated on 6 February 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FROG CAPITAL LIMITED was registered 17 years ago.(SIC: 64303)

Status

active

Active since 17 years ago

Company No

06812490

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Douglas House 131 Great Titchfield Street London, W1W 5BB,

Previous Addresses

The Mews 1a Birkenhead Street London WC1H 8BA
From: 6 February 2009To: 8 December 2025
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jul 12
Director Joined
Jul 12
Capital Reduction
Jun 14
Share Buyback
Jun 14
Funding Round
Oct 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
May 22
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jun 25
New Owner
Jul 25
New Owner
Jul 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Capital Reduction
Jan 26
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DUNNE, Steven Michael

Active
131 Great Titchfield Street, LondonW1W 5BB
Born November 1968
Director
Appointed 16 Oct 2015

REID, Robert Michael

Active
131 Great Titchfield Street, LondonW1W 5BB
Born February 1969
Director
Appointed 06 Feb 2009

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Feb 2009
Resigned 12 Aug 2009

BOURNE, Susan Joyce

Resigned
Birkenhead Street, LondonWC1H 8BA
Born June 1961
Director
Appointed 21 Aug 2009
Resigned 11 Dec 2015

DEHGHAN, Fatemeh Shirin

Resigned
Birkenhead Street, LondonWC1H 8BA
Born September 1969
Director
Appointed 23 Jul 2018
Resigned 10 May 2019

DÜING, Jens

Resigned
Birkenhead Street, LondonWC1H 8BA
Born March 1978
Director
Appointed 20 Sept 2018
Resigned 30 Jun 2025

HAUGE, Martin Sigurd

Resigned
Birkenhead Street, LondonWC1H 8BA
Born April 1956
Director
Appointed 23 Jan 2017
Resigned 21 Feb 2024

KRANCKI, Joseph Paul

Resigned
Birkenhead Street, LondonWC1H 8BA
Born June 1976
Director
Appointed 13 May 2016
Resigned 09 Oct 2017

LOWERY, Stephen

Resigned
Birkenhead Street, LondonWC1H 8BA
Born October 1975
Director
Appointed 18 May 2012
Resigned 18 Sept 2015

NICKLIN, Susannah Elizabeth Mckean

Resigned
Birkenhead Street, LondonWC1H 8BA
Born February 1969
Director
Appointed 13 May 2022
Resigned 07 Jan 2025

OMARI, Iyad

Resigned
Birkenhead Street, LondonWC1H 8BA
Born April 1969
Director
Appointed 18 May 2012
Resigned 30 Jun 2017

WILLIAMS, David John

Resigned
Birkenhead Street, LondonWC1H 8BA
Born September 1953
Director
Appointed 21 Aug 2009
Resigned 31 Dec 2016

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Feb 2009
Resigned 12 Aug 2009

Persons with significant control

2

Mr Steven Michael Dunne

Active
131 Great Titchfield Street, LondonW1W 5BB
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2025

Mr Robert Michael Reid

Active
131 Great Titchfield Street, LondonW1W 5BB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

83

Capital Cancellation Shares
29 January 2026
SH06Cancellation of Shares
Memorandum Articles
23 December 2025
MAMA
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Memorandum Articles
20 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2023
CC04CC04
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 September 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Capital Cancellation Shares
27 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 November 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
287Change of Registered Office
Incorporation Company
6 February 2009
NEWINCIncorporation