FRYMONT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRYMONT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06007225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRYMONT LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is FRYMONT LIMITED located?

    Registered Office Address
    C/O Bevan & Co, Suite 4bc, Landmark House Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRYMONT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FRYMONT LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for FRYMONT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Bevan & Co, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on Aug 26, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Change of details for Mrs Anita Khartini Smirk as a person with significant control on Aug 20, 2020

    2 pagesPSC04

    Director's details changed for Mrs Anita Khartini Smirk on Aug 20, 2020

    2 pagesCH01

    Secretary's details changed for Mr Stephen Robert Smirk on Aug 20, 2020

    1 pagesCH03

    Confirmation statement made on Nov 20, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 341 Palatine Road Northenden Manchester M22 4FY England to C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on Nov 26, 2018

    1 pagesAD01

    Registered office address changed from 7 Hazel Grove Urmston Manchester M41 9LU to 341 Palatine Road Northenden Manchester M22 4FY on Aug 14, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of FRYMONT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMIRK, Stephen Robert
    Lapwing Drive
    CW12 2GU Congleton
    3
    Cheshire
    England
    Secretary
    Lapwing Drive
    CW12 2GU Congleton
    3
    Cheshire
    England
    BritishCompany Director103029840001
    SMIRK, Anita Khartini
    Lapwing Drive
    CW12 2GU Congleton
    3
    Cheshire
    England
    Director
    Lapwing Drive
    CW12 2GU Congleton
    3
    Cheshire
    England
    EnglandBritish118331490003
    PAYSTREAM SECRETARIAL LIMITED
    Mansion House
    Manchester Road
    WA14 4RW Altrincham
    Cheshire
    Nominee Secretary
    Mansion House
    Manchester Road
    WA14 4RW Altrincham
    Cheshire
    900030880001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of FRYMONT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Anita Khartini Smirk
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    C/O Bevan & Co, Suite 4bc, Landmark House
    England
    Nov 23, 2016
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    C/O Bevan & Co, Suite 4bc, Landmark House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0