Background WavePink WaveYellow Wave

FROG DIAMOND DRILLING SOUTH EAST LIMITED (06938057)

FROG DIAMOND DRILLING SOUTH EAST LIMITED (06938057) is an active UK company. incorporated on 18 June 2009. with registered office in Tonbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FROG DIAMOND DRILLING SOUTH EAST LIMITED has been registered for 16 years. Current directors include PARKER, Graham Victor.

Company Number
06938057
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARKER, Graham Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROG DIAMOND DRILLING SOUTH EAST LIMITED

FROG DIAMOND DRILLING SOUTH EAST LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Tonbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FROG DIAMOND DRILLING SOUTH EAST LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06938057

LTD Company

Age

16 Years

Incorporated 18 June 2009

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FROG DIAMOND DRILLING LIMITED
From: 18 June 2009To: 1 March 2010
Contact
Address

Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge, TN11 9BH,

Previous Addresses

19-21 Swan Street West Malling Kent ME19 6JU
From: 18 June 2009To: 29 June 2018
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Sept 10
Loan Secured
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKER, Graham Victor

Active
79 Tonbridge Road, TonbridgeTN11 9BH
Secretary
Appointed 18 Jun 2009

PARKER, Graham Victor

Active
79 Tonbridge Road, TonbridgeTN11 9BH
Born February 1944
Director
Appointed 18 Jun 2009

POONIA, Indersit Singh

Resigned
1a Bush Road, RochesterME2 1LJ
Born July 1966
Director
Appointed 18 Jun 2009
Resigned 31 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Frog Diamond Drilling Holdings Limited

Active
79 Tonbridge Road, TonbridgeTN11 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2018

Mr Graham Victor Parker

Ceased
79 Tonbridge Road, TonbridgeTN11 9BH
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2018

Mrs Maureen Patricia Parker

Ceased
79 Tonbridge Road, TonbridgeTN11 9BH
Born October 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2010
CONNOTConfirmation Statement Notification
Resolution
29 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Resolution
17 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Memorandum Articles
29 July 2009
MEM/ARTSMEM/ARTS
Legacy
24 July 2009
288cChange of Particulars
Incorporation Company
18 June 2009
NEWINCIncorporation