Background WavePink WaveYellow Wave

FROST CORPORATION LTD (10121418)

FROST CORPORATION LTD (10121418) is an active UK company. incorporated on 13 April 2016. with registered office in Chatham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FROST CORPORATION LTD has been registered for 10 years. Current directors include FROST, Charles Michael James, FROST, Harry Mathew James, FROST, James.

Company Number
10121418
Status
active
Type
ltd
Incorporated
13 April 2016
Age
10 years
Address
Unit 1, Dajen Business Park, Chatham, ME4 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
FROST, Charles Michael James, FROST, Harry Mathew James, FROST, James
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROST CORPORATION LTD

FROST CORPORATION LTD is an active company incorporated on 13 April 2016 with the registered office located in Chatham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FROST CORPORATION LTD was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

10121418

LTD Company

Age

10 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

FROST SIGNS (HOLDINGS) LTD
From: 13 April 2016To: 1 September 2022
Contact
Address

Unit 1, Dajen Business Park Second Avenue Chatham, ME4 5AU,

Previous Addresses

Unit 4, Dajen Business Park Second Avenue Chatham ME4 5AU England
From: 2 February 2017To: 31 May 2017
Hobourn House Priory Road Rochester Kent ME2 2BD United Kingdom
From: 13 April 2016To: 2 February 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Mar 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Jul 24
New Owner
Sept 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FROST, Charles Michael James

Active
Sharnal Street, RochesterME3 8QW
Born December 1997
Director
Appointed 23 Aug 2022

FROST, Harry Mathew James

Active
Sharnal Street, RochesterME3 8QW
Born June 1995
Director
Appointed 23 Aug 2022

FROST, James

Active
Second Avenue, ChathamME4 5AU
Born March 1975
Director
Appointed 13 Apr 2016

Persons with significant control

2

Mr Charles Michael James Frost

Active
Second Avenue, ChathamME4 5AU
Born December 1997

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Sept 2025

Mr James Frost

Active
Second Avenue, ChathamME4 5AU
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Incorporation Company
13 April 2016
NEWINCIncorporation