Background WavePink WaveYellow Wave

FROSCH FROG II LIMITED (09117170)

FROSCH FROG II LIMITED (09117170) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FROSCH FROG II LIMITED has been registered for 11 years. Current directors include DUNNE, Steven Michael, REID, Robert Michael.

Company Number
09117170
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Douglas House, London, W1W 5BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNE, Steven Michael, REID, Robert Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROSCH FROG II LIMITED

FROSCH FROG II LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FROSCH FROG II LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09117170

LTD Company

Age

11 Years

Incorporated 4 July 2014

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Douglas House 131 Great Titchfield Street London, W1W 5BB,

Previous Addresses

The Mews 1a Birkenhead Street London WC1H 8BA
From: 4 July 2014To: 8 December 2025
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUNNE, Steven Michael

Active
131 Great Titchfield Street, LondonW1W 5BB
Born November 1968
Director
Appointed 02 Nov 2015

REID, Robert Michael

Active
131 Great Titchfield Street, LondonW1W 5BB
Born February 1969
Director
Appointed 04 Jul 2014

OMARI, Iyad

Resigned
1a Birkenhead Street, LondonWC1H 8BA
Born April 1969
Director
Appointed 19 Jun 2015
Resigned 07 Nov 2017

SHAW, Robert Alexander Fitz-Gerald

Resigned
1a Birkenhead Street, LondonWC1H 8BA
Born December 1978
Director
Appointed 04 Jul 2014
Resigned 19 Jun 2015

Persons with significant control

1

1a Birkenhead Street, LondonWC1H 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
4 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2014
NEWINCIncorporation