Background WavePink WaveYellow Wave

FROG CREEK LIMITED (15331747)

FROG CREEK LIMITED (15331747) is an active UK company. incorporated on 6 December 2023. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. FROG CREEK LIMITED has been registered for 2 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
15331747
Status
active
Type
ltd
Incorporated
6 December 2023
Age
2 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROG CREEK LIMITED

FROG CREEK LIMITED is an active company incorporated on 6 December 2023 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. FROG CREEK LIMITED was registered 2 years ago.(SIC: 88910)

Status

active

Active since 2 years ago

Company No

15331747

LTD Company

Age

2 Years

Incorporated 6 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 6 December 2023 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

15 West Street Brighton BN1 2RL England
From: 1 July 2025To: 20 January 2026
4 Frederick Terrace Frederick Place Brighton BN1 1AX England
From: 6 December 2023To: 1 July 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Nov 24
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 19 Jan 2026

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 19 Jan 2026

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 19 Jan 2026

ROBSON, Craig

Resigned
West Street, BrightonBN1 2RL
Born May 1971
Director
Appointed 06 Dec 2023
Resigned 19 Jan 2026

ROBSON, Victoria

Resigned
West Street, BrightonBN1 2RL
Born May 1970
Director
Appointed 06 Dec 2023
Resigned 19 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 20 Jun 2024
Ceased 19 Jan 2026

Mr Craig Robson

Ceased
Frederick Terrace, BrightonBN1 1AX
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Ceased 20 Jun 2024

Mrs Victoria Robson

Ceased
Frederick Terrace, BrightonBN1 1AX
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 December 2023
NEWINCIncorporation