Background WavePink WaveYellow Wave

FRAMEBOOK (UK) LIMITED (07277857)

FRAMEBOOK (UK) LIMITED (07277857) is an active UK company. incorporated on 8 June 2010. with registered office in Whitchurch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791) and 3 other business activities. FRAMEBOOK (UK) LIMITED has been registered for 15 years. Current directors include GOODYER, Leigh Margaret, GOODYER, Mark Howard.

Company Number
07277857
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
3 Redleaf House 3 Redleaf House, Whitchurch, RG28 7HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
GOODYER, Leigh Margaret, GOODYER, Mark Howard
SIC Codes
47791, 49390, 68209, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMEBOOK (UK) LIMITED

FRAMEBOOK (UK) LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Whitchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791) and 3 other business activities. FRAMEBOOK (UK) LIMITED was registered 15 years ago.(SIC: 47791, 49390, 68209, 82110)

Status

active

Active since 15 years ago

Company No

07277857

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

RADISURE SERVICES LTD
From: 8 June 2010To: 21 October 2010
Contact
Address

3 Redleaf House 3 Redleaf House Winchester Road Whitchurch, RG28 7HL,

Previous Addresses

Unit 5, Business Units the Fairground Weyhill Andover Hampshire SP11 0QH
From: 29 May 2015To: 6 August 2025
Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom
From: 13 February 2015To: 29 May 2015
Gower Accountancy Third Floor Poland Street London W1F 8QE
From: 8 June 2010To: 13 February 2015
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOODYER, Leigh Margaret

Active
3 Redleaf House, WhitchurchRG28 7HL
Born June 1970
Director
Appointed 23 Apr 2023

GOODYER, Mark Howard

Active
3 Redleaf House, WhitchurchRG28 7HL
Born January 1975
Director
Appointed 23 Apr 2023

GOODYER, Laura

Resigned
Winchester Road, WhitchurchRG28 7HL
Secretary
Appointed 08 Jun 2010
Resigned 23 Apr 2023

GOODYER, Anthony William

Resigned
Winchester Road, WhitchurchRG28 7HL
Born December 1941
Director
Appointed 08 Apr 2015
Resigned 23 Apr 2023

GOODYER, Laura

Resigned
Winchester Road, WhitchurchRG28 7HL
Born November 1949
Director
Appointed 10 Mar 2023
Resigned 23 Apr 2023

GOODYER, Leigh Margaret

Resigned
Winchester Rd, WhitchurchRG28 7HL
Born June 1970
Director
Appointed 08 Jun 2010
Resigned 08 Apr 2015

GOODYER, Mark Howard

Resigned
Winchester Rd, WhitchurchRG28 7HL
Born January 1975
Director
Appointed 08 Jun 2010
Resigned 08 Apr 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Howard Goodyer

Active
3 Redleaf House, WhitchurchRG28 7HL
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2023

Mrs Leigh Margaret Goodyer

Active
3 Redleaf House, WhitchurchRG28 7HL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2023

Mr Anthony William Goodyer

Ceased
Winchester Road, WhitchurchRG28 7HL
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2022
Ceased 23 Apr 2023

Mrs Laura Goodyer

Ceased
Winchester Road, WhitchurchRG28 7HL
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2022
Ceased 23 Apr 2023
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 June 2010
NEWINCIncorporation