Background WavePink WaveYellow Wave

FRAMEWORKS HOLDINGS LTD (10221591)

FRAMEWORKS HOLDINGS LTD (10221591) is an active UK company. incorporated on 8 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. FRAMEWORKS HOLDINGS LTD has been registered for 9 years. Current directors include HAMILTON, James Robert Scott, JEZIERSKI, Max Jan, LAITHWAITE, Peter William and 1 others.

Company Number
10221591
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
30 Berwick Street, London, W1F 8RH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAMILTON, James Robert Scott, JEZIERSKI, Max Jan, LAITHWAITE, Peter William, ROBERTS, Samuel
SIC Codes
62090, 68209, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMEWORKS HOLDINGS LTD

FRAMEWORKS HOLDINGS LTD is an active company incorporated on 8 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. FRAMEWORKS HOLDINGS LTD was registered 9 years ago.(SIC: 62090, 68209, 94110)

Status

active

Active since 9 years ago

Company No

10221591

LTD Company

Age

9 Years

Incorporated 8 June 2016

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 June 2025 (10 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

HERMIT OFFICES LTD.
From: 8 June 2016To: 17 April 2020
Contact
Address

30 Berwick Street 4th Floor London, W1F 8RH,

Previous Addresses

86-90 Paul Street London EC2A 4NE United Kingdom
From: 21 August 2018To: 29 January 2024
44 Hogshill Lane Cobham Surrey KT11 2AQ United Kingdom
From: 8 June 2016To: 21 August 2018
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Sept 17
Funding Round
Jul 18
Share Issue
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Capital Update
Feb 21
Capital Update
Nov 21
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HAMILTON, James Robert Scott

Active
Berwick Street, LondonW1F 8RH
Born November 1973
Director
Appointed 18 Oct 2018

JEZIERSKI, Max Jan

Active
Berwick Street, LondonW1F 8RH
Born December 1991
Director
Appointed 08 Jun 2016

LAITHWAITE, Peter William

Active
Berwick Street, LondonW1F 8RH
Born December 1967
Director
Appointed 18 Oct 2018

ROBERTS, Samuel

Active
Berwick Street, LondonW1F 8RH
Born August 1992
Director
Appointed 08 Jun 2016

Persons with significant control

2

Mr Samuel Lloyd Roberts

Active
Berwick Street, LondonW1F 8RH
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Max Jan Jezierski

Active
Berwick Street, LondonW1F 8RH
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
9 November 2021
SH19Statement of Capital
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Legacy
8 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2021
SH19Statement of Capital
Legacy
8 February 2021
CAP-SSCAP-SS
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Legacy
17 August 2018
RP04CS01RP04CS01
Legacy
17 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Legacy
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Incorporation Company
8 June 2016
NEWINCIncorporation