The Framework Web Development Limited NOTTINGHAM


The Framework Web Development started in year 2015 as Private Limited Company with registration number 09386187. The The Framework Web Development company has been functioning successfully for nine years now and its status is active. The firm's office is based in Nottingham at Top Floor. Postal code: NG1 7EH.

The firm has 3 directors, namely Luke B., Paul Q. and Stephan H.. Of them, Stephan H. has been with the company the longest, being appointed on 1 July 2015 and Luke B. and Paul Q. have been with the company for the least time - from 26 May 2017. Currenlty, the firm lists one former director, whose name is Richard C. and who left the the firm on 28 April 2017. In addition, there is one former secretary - Jayne C. who worked with the the firm until 28 April 2017.

The Framework Web Development Limited Address / Contact

Office Address Top Floor
Office Address2 48 - 52 Canal Street
Town Nottingham
Post code NG1 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09386187
Date of Incorporation Tue, 13th Jan 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Luke B.

Position: Director

Appointed: 26 May 2017

Paul Q.

Position: Director

Appointed: 26 May 2017

Stephan H.

Position: Director

Appointed: 01 July 2015

Jayne C.

Position: Secretary

Appointed: 13 January 2015

Resigned: 28 April 2017

Richard C.

Position: Director

Appointed: 13 January 2015

Resigned: 28 April 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Luke B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul Q. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephan H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke B.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul Q.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephan H.

Notified on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 443       
Balance Sheet
Cash Bank On Hand34 03045 149      
Current Assets64 58472 74053 54356 14486 45179 160219 959273 178
Debtors30 55427 591      
Net Assets Liabilities21 44350 17843 44434 27112 386-26 255112 342 
Other Debtors 18 231      
Property Plant Equipment1 3048 790      
Cash Bank In Hand34 030       
Intangible Fixed Assets4 000       
Tangible Fixed Assets1 305       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve21 343       
Shareholder Funds21 443       
Other
Accumulated Amortisation Impairment Intangible Assets1 0002 000      
Accumulated Depreciation Impairment Property Plant Equipment4343 363      
Additions Other Than Through Business Combinations Property Plant Equipment 10 415      
Amounts Owed To Related Parties5 000       
Average Number Employees During Period445914161820
Creditors48 44560640420222 0007 333123 237143 912
Deferred Income 606      
Fixed Assets5 30511 79111 26611 24611 35513 77815 62020 306
Increase From Amortisation Charge For Year Intangible Assets 1 000      
Increase From Depreciation Charge For Year Property Plant Equipment 2 929      
Intangible Assets4 0003 000      
Intangible Assets Gross Cost5 0005 000      
Net Current Assets Liabilities16 13840 59032 58223 22723 031-32 70096 722 
Other Creditors17 27523 560      
Property Plant Equipment Gross Cost1 73812 153      
Provisions For Liabilities Balance Sheet Subtotal 1 596      
Taxation Social Security Payable11 7147 516      
Total Assets Less Current Liabilities21 44352 38143 84834 47334 386-18 922112 342 
Trade Creditors Trade Payables14 4561 074      
Trade Debtors Trade Receivables30 5549 360      
Creditors Due Within One Year48 446       
Intangible Fixed Assets Additions5 000       
Intangible Fixed Assets Aggregate Amortisation Impairment1 000       
Intangible Fixed Assets Amortisation Charged In Period1 000       
Intangible Fixed Assets Cost Or Valuation5 000       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 739       
Tangible Fixed Assets Cost Or Valuation1 739       
Tangible Fixed Assets Depreciation434       
Tangible Fixed Assets Depreciation Charged In Period434       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search