Background WavePink WaveYellow Wave

FRONTERA GROUP LIMITED (07847733)

FRONTERA GROUP LIMITED (07847733) is an active UK company. incorporated on 15 November 2011. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRONTERA GROUP LIMITED has been registered for 14 years. Current directors include BATES, Clare, MILLS, Craig Paul.

Company Number
07847733
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
Kings Lodge London Road, Sevenoaks, TN15 6AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, Clare, MILLS, Craig Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTERA GROUP LIMITED

FRONTERA GROUP LIMITED is an active company incorporated on 15 November 2011 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRONTERA GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07847733

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

HALO HEALTH GROUP LIMITED
From: 27 August 2015To: 9 March 2018
FRONTERA EUROPE LTD
From: 15 November 2011To: 27 August 2015
Contact
Address

Kings Lodge London Road West Kingsdown Sevenoaks, TN15 6AR,

Previous Addresses

First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 11 January 2012To: 6 January 2015
17 Southfield Gardens Twickenham TW1 4SZ United Kingdom
From: 15 November 2011To: 11 January 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Sept 12
Director Left
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Jan 15
Director Left
Jan 16
Funding Round
Jun 16
Capital Reduction
Nov 16
Capital Reduction
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Owner Exit
Feb 18
Director Left
Feb 18
Loan Secured
May 22
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
15
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BATES, Clare

Active
London Road, SevenoaksTN15 6AR
Born March 1976
Director
Appointed 04 Feb 2025

MILLS, Craig Paul

Active
London Road, SevenoaksTN15 6AR
Born October 1968
Director
Appointed 15 Nov 2011

CAPES, Albert Bernard

Resigned
London Road, SevenoaksTN15 6AR
Secretary
Appointed 04 Dec 2014
Resigned 23 Mar 2018

CEPOLLINA, Bruno

Resigned
Hutchings Wharf, LondonE14 8JY
Born April 1980
Director
Appointed 15 Nov 2011
Resigned 28 Jun 2013

MORRISSEY, Paul

Resigned
London Road, SevenoaksTN15 6AR
Born May 1973
Director
Appointed 01 Apr 2014
Resigned 31 Oct 2015

RANDAL, Benjamin James

Resigned
Newcastle Drive, NottinghamNG7 1AA
Born October 1976
Director
Appointed 15 Nov 2011
Resigned 30 Jun 2012

WALTERS, Frank

Resigned
London Road, SevenoaksTN15 6AR
Born April 1954
Director
Appointed 15 Nov 2011
Resigned 28 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Frank Walters

Ceased
London Road, SevenoaksTN15 6AR
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Craig Paul Mills

Active
London Road, SevenoaksTN15 6AR
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Resolution
9 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
30 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
30 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
30 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date
10 December 2015
AR01AR01
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Cancellation Shares
3 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Incorporation Company
15 November 2011
NEWINCIncorporation