Background WavePink WaveYellow Wave

FROSTS GROUP LIMITED (11239228)

FROSTS GROUP LIMITED (11239228) is an active UK company. incorporated on 7 March 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FROSTS GROUP LIMITED has been registered for 8 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
11239228
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROSTS GROUP LIMITED

FROSTS GROUP LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FROSTS GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11239228

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

Unit 7 Apollo Business Park Ironstone Lane Banbury Oxon OX15 6AY England
From: 7 March 2018To: 2 November 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jan 19
Funding Round
Jun 19
Capital Update
Jul 19
Loan Cleared
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 31 Oct 2022

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

GALE, Gail Anne

Resigned
Apollo Business Park, BanburyOX15 6AY
Born July 1969
Director
Appointed 07 Mar 2018
Resigned 31 Oct 2022

GALE, Stuart John

Resigned
Apollo Business Park, BanburyOX15 6AY
Born August 1970
Director
Appointed 07 Mar 2018
Resigned 31 Oct 2022

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 31 Oct 2022
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 31 Oct 2022
Resigned 14 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022

Mr Stuart John Gale

Ceased
Apollo Business Park, BanburyOX15 6AY
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Mar 2018
Ceased 31 Oct 2022

Mrs Gail Anne Gale

Ceased
Apollo Business Park, BanburyOX15 6AY
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2019
SH19Statement of Capital
Resolution
18 July 2019
RESOLUTIONSResolutions
Legacy
2 July 2019
CAP-SSCAP-SS
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2018
NEWINCIncorporation