Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FROBISHER ENTERPRISES LTD
Company Information for

FROBISHER ENTERPRISES LTD

40 HOMER STREET, LONDON, W1H 4NL,
Company Registration Number
03129874
Private Limited Company
Active

Company Overview

About Frobisher Enterprises Ltd
FROBISHER ENTERPRISES LTD was founded on 1995-11-23 and has its registered office in London. The organisation's status is listed as "Active". Frobisher Enterprises Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FROBISHER ENTERPRISES LTD
 
Legal Registered Office
40 HOMER STREET
LONDON
W1H 4NL
Other companies in TN19
 
Previous Names
DAKINI LTD07/12/2006
Filing Information
Company Number 03129874
Company ID Number 03129874
Date formed 1995-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 19:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROBISHER ENTERPRISES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FROBISHER ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
LAKMALIE DEEPTHIKA DISSANAYAKE
Director 2008-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CLIVE ANDREWS
Company Secretary 2006-10-20 2015-07-20
EMILY CHEW
Director 2007-07-23 2008-01-19
LAKMALIE DISSANAYAKE
Director 1996-02-14 2007-07-20
SUDHIR DENJI
Company Secretary 2006-01-31 2006-10-20
PETER JOHN BARTON
Company Secretary 2005-03-22 2006-02-03
MICHAEL KEVIN LLEWELYN-EVANS
Company Secretary 2004-05-18 2004-12-10
LAKMALIE DISSANAYAKE
Company Secretary 1996-02-14 2004-05-17
JORG ANDREAS MITSCHKE
Director 1996-03-11 2004-05-17
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1995-11-23 1995-11-23
WORLDFORM LIMITED
Nominated Director 1995-11-23 1995-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAKMALIE DEEPTHIKA DISSANAYAKE TICHI HOLDINGS LIMITED Director 2015-06-01 CURRENT 2010-06-17 Active
LAKMALIE DEEPTHIKA DISSANAYAKE JONSON ENTERPRISES LTD Director 2007-07-25 CURRENT 2007-07-25 Dissolved 2016-09-13
LAKMALIE DEEPTHIKA DISSANAYAKE SMITHSON ENTERPRISES LTD Director 2006-03-31 CURRENT 2006-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-28CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-28CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 933 Great Cambridge Road Enfield Middlesex EN1 4BY
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Miss Lakmalie Deepthika Dissanayake on 2015-11-15
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM 100 Battersea Church Road London SW11 3YL England
2015-11-29CH01Director's details changed for Lakmalie Dissanayake on 2015-07-29
2015-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/15 FROM Wayside High Street Burwash East Sussex TN19 7HA
2015-11-29TM02Termination of appointment of John Clive Andrews on 2015-07-20
2014-12-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0123/11/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0123/11/13 ANNUAL RETURN FULL LIST
2012-12-05AR0123/11/12 ANNUAL RETURN FULL LIST
2012-12-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0123/11/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-29AR0123/11/10 ANNUAL RETURN FULL LIST
2010-12-10AR0123/11/09 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAKMALIE DISSANAYAKE / 01/10/2009
2010-12-10AR0123/11/08 FULL LIST
2010-05-131.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-05-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-03-20AA31/03/08 TOTAL EXEMPTION FULL
2008-04-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-07363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 211 PICCADILLY LONDON W1J 9HG
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-07CERTNMCOMPANY NAME CHANGED DAKINI LTD CERTIFICATE ISSUED ON 07/12/06
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288aNEW SECRETARY APPOINTED
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-20363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-0488(2)RAD 17/03/05--------- £ SI 98@1=98 £ IC 2/100
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-31363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-12-15288bSECRETARY RESIGNED
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 26-34 OLD STREET LONDON EC1V 9QR
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bSECRETARY RESIGNED
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-15363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 211-212 PICCADILLY LONDON W1J 9HG
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 39A ALGERNON ROAD LONDON NW4 3TA
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-14363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-27CERTNMCOMPANY NAME CHANGED ENTERPRISE MILLENNIUM INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 28/11/00
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1997-12-22363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FROBISHER ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FROBISHER ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-02 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-04-27 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 527,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FROBISHER ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 527,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FROBISHER ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FROBISHER ENTERPRISES LTD
Trademarks
We have not found any records of FROBISHER ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROBISHER ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as FROBISHER ENTERPRISES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FROBISHER ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROBISHER ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FROBISHER ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.