Frore Limited LONDON


Founded in 2017, Frore, classified under reg no. 10625093 is a active - proposal to strike off company. Currently registered at 772 Holloway Road N19 3JF, London the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2019/02/28.

Frore Limited Address / Contact

Office Address 772 Holloway Road
Town London
Post code N19 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10625093
Date of Incorporation Fri, 17th Feb 2017
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 28th February
Company age 7 years old
Account next due date Sun, 28th Feb 2021 (1155 days after)
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Tue, 30th Mar 2021 (2021-03-30)
Last confirmation statement dated Sun, 16th Feb 2020

Company staff

Irene W.

Position: Director

Appointed: 25 March 2021

Paul W.

Position: Director

Appointed: 25 March 2021

Rachel P.

Position: Director

Appointed: 23 May 2018

Resigned: 15 January 2020

Rachel P.

Position: Director

Appointed: 06 February 2018

Resigned: 08 May 2018

Michael S.

Position: Director

Appointed: 16 March 2017

Resigned: 25 March 2021

David S.

Position: Director

Appointed: 17 February 2017

Resigned: 15 January 2020

Jonathan S.

Position: Director

Appointed: 17 February 2017

Resigned: 25 March 2021

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats established, there is Paul W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 25 March 2021
Nature of control: 75,01-100% shares

Michael S.

Notified on 15 January 2020
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan S.

Notified on 15 January 2020
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 17 February 2017
Ceased on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel P.

Notified on 23 May 2018
Ceased on 15 January 2020
Nature of control: significiant influence or control

Rachel P.

Notified on 6 February 2018
Ceased on 8 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-28
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
Free Download (1 page)

Company search