Background WavePink WaveYellow Wave

FRUGALPAC LIMITED (07600690)

FRUGALPAC LIMITED (07600690) is an active UK company. incorporated on 12 April 2011. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). FRUGALPAC LIMITED has been registered for 14 years. Current directors include JILLETT, Lisa Jane, KENNEDY, Nigel Alan, STONE, Andrew Jonathan and 2 others.

Company Number
07600690
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
Frugal House,, Ipswich, IP3 9SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
JILLETT, Lisa Jane, KENNEDY, Nigel Alan, STONE, Andrew Jonathan, WAUGH, Andrew Malcolm, YOUNG, Jeremy Simon
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUGALPAC LIMITED

FRUGALPAC LIMITED is an active company incorporated on 12 April 2011 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). FRUGALPAC LIMITED was registered 14 years ago.(SIC: 17219)

Status

active

Active since 14 years ago

Company No

07600690

LTD Company

Age

14 Years

Incorporated 12 April 2011

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 14 May 2025 (11 months 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

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

3 BOYS LTD
From: 12 April 2011To: 2 December 2016
Contact
Address

Frugal House, 37 Crane Boulevard Ipswich, IP3 9SQ,

Previous Addresses

Frugal House 30 Wharfedale Road Ipswich Suffolk IP1 4JP England
From: 19 February 2019To: 30 November 2021
30 Wharfedale Road Ipswich Suffolk IP1 4JP England
From: 7 January 2019To: 19 February 2019
30 Wharfedale Road Wharfedale Road Ipswich Suffolk IP1 4JP England
From: 7 January 2019To: 7 January 2019
Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ United Kingdom
From: 30 March 2017To: 7 January 2019
, Uni 19 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England
From: 30 March 2017To: 30 March 2017
, 18 Langton Place Bury St Edmunds, Suffolk, IP33 1NE, England
From: 12 May 2016To: 30 March 2017
, Cross Trees Broomheath, Woodbridge, IP12 4DL
From: 12 April 2011To: 12 May 2016
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Nov 12
Share Issue
Jul 13
Funding Round
Sept 13
Funding Round
Jul 14
Share Issue
Jul 14
Funding Round
Sept 14
Funding Round
Oct 14
Capital Update
Feb 15
Funding Round
Apr 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Joined
Jul 18
Funding Round
Sept 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
May 20
Funding Round
Feb 21
Funding Round
Apr 21
Director Left
Jul 21
Funding Round
Dec 21
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Mar 25
Director Left
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Share Issue
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
33
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DUNN, Hugh Charles Howard

Active
Finstock Road, LondonW10 6LU
Secretary
Appointed 28 Feb 2017

JILLETT, Lisa Jane

Active
37 Crane Boulevard, IpswichIP3 9SQ
Born July 1968
Director
Appointed 25 Apr 2022

KENNEDY, Nigel Alan

Active
37 Crane Boulevard, IpswichIP3 9SQ
Born February 1956
Director
Appointed 28 Sept 2015

STONE, Andrew Jonathan

Active
37 Crane Boulevard, IpswichIP3 9SQ
Born November 1970
Director
Appointed 28 Sept 2015

WAUGH, Andrew Malcolm

Active
Moreton Street, WhitchurchSY13 2EQ
Born September 1967
Director
Appointed 26 Jul 2018

YOUNG, Jeremy Simon

Active
Linden Gardens, LondonW2 4ER
Born June 1965
Director
Appointed 16 Aug 2017

BENNETT, Luke Michael

Resigned
30 Wharfedale Road, IpswichIP1 4JP
Born February 1984
Director
Appointed 14 Jul 2017
Resigned 09 Jul 2021

CORNER, Nigel Frederick Hartley

Resigned
Middleham, LeyburnDL8 4RL
Born November 1965
Director
Appointed 14 Nov 2018
Resigned 18 Mar 2026

MYERSCOUGH, Martin William

Resigned
Broomheath, WoodbridgeIP12 4DL
Born March 1957
Director
Appointed 12 Apr 2011
Resigned 18 Jun 2018

O'BRIEN, Thomas William Patrick

Resigned
Apsley House, AndoverSP11 6NA
Born June 1961
Director
Appointed 14 Jul 2017
Resigned 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Resolution
9 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Capital Alter Shares Subdivision
9 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Resolution
19 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Resolution
17 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Resolution
12 December 2023
RESOLUTIONSResolutions
Resolution
6 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
25 October 2022
CH03Change of Secretary Details
Resolution
20 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Resolution
20 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Resolution
3 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
4 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Resolution
14 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 April 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 June 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 June 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
12 May 2016
AR01AR01
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Resolution
18 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 February 2015
SH19Statement of Capital
Legacy
5 January 2015
SH20SH20
Legacy
5 January 2015
CAP-SSCAP-SS
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 October 2014
RP04RP04
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Resolution
28 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 July 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Move Registers To Registered Office Company
9 May 2014
AD04Change of Accounting Records Location
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Change Sail Address Company
23 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 September 2013
AD03Change of Location of Company Records
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Capital Alter Shares Subdivision
17 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
5 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Resolution
15 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Incorporation Company
12 April 2011
NEWINCIncorporation