Background WavePink WaveYellow Wave

FROGSPARK LTD (08263583)

FROGSPARK LTD (08263583) is an active UK company. incorporated on 22 October 2012. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other information technology service activities. FROGSPARK LTD has been registered for 13 years. Current directors include LANCASTER, Ian Michael, NELSON, Liam, NEWTON, Grant Douglas and 1 others.

Company Number
08263583
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
1 Woburn House, Derby, DE1 1UL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LANCASTER, Ian Michael, NELSON, Liam, NEWTON, Grant Douglas, TWELLS, Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGSPARK LTD

FROGSPARK LTD is an active company incorporated on 22 October 2012 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FROGSPARK LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08263583

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

Overdue

11 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

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

1 Woburn House Vernon Gate Derby, DE1 1UL,

Previous Addresses

Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP England
From: 22 November 2023To: 16 January 2026
Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England
From: 14 November 2023To: 22 November 2023
Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England
From: 9 March 2021To: 14 November 2023
Darley Abbey Mills the Cotton Suite 2nd Floor, the Long Mill Derby Derbyshire DE22 1DZ England
From: 1 May 2018To: 9 March 2021
Unit 17 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU England
From: 16 November 2016To: 1 May 2018
14 Thorpe Drive Mickleover Derby DE3 9GA
From: 8 July 2013To: 16 November 2016
3 Agate Mews Colman Gardens Salford Greater Manchester M5 3LP United Kingdom
From: 22 October 2012To: 8 July 2013
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 20
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LANCASTER, Ian Michael

Active
Vernon Gate, DerbyDE1 1UL
Born April 1962
Director
Appointed 07 Dec 2020

NELSON, Liam

Active
Vernon Gate, DerbyDE1 1UL
Born April 1992
Director
Appointed 22 Oct 2012

NEWTON, Grant Douglas

Active
Vernon Gate, DerbyDE1 1UL
Born April 1964
Director
Appointed 07 Dec 2020

TWELLS, Robert

Active
Vernon Gate, DerbyDE1 1UL
Born January 1992
Director
Appointed 22 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
Vernon Gate, DerbyDE1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Mr Liam Nelson

Ceased
The Cotton Suite, DerbyDE22 1DZ
Born April 1992

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 07 Dec 2020

Mr Robert Twells

Ceased
The Cotton Suite, DerbyDE22 1DZ
Born January 1992

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 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Incorporation Company
22 October 2012
NEWINCIncorporation