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

FROG COMMUNICATIONS LIMITED

MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW,
Company Registration Number
03478053
Private Limited Company
Liquidation

Company Overview

About Frog Communications Ltd
FROG COMMUNICATIONS LIMITED was founded on 1997-12-09 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Frog Communications Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FROG COMMUNICATIONS LIMITED
 
Legal Registered Office
MARY STREET HOUSE
MARY STREET
TAUNTON
SOMERSET
TA1 3NW
Other companies in BA20
 
Filing Information
Company Number 03478053
Company ID Number 03478053
Date formed 1997-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts 
VAT Number /Sales tax ID GB707623147  
Last Datalog update: 2018-09-05 21:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROG COMMUNICATIONS LIMITED
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.
Companies with same name FROG COMMUNICATIONS LIMITED
The following companies were found which have the same name as FROG COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FROG COMMUNICATIONS LLC 602 DEL PRADO LN GEORGETOWN TX 78628 Active Company formed on the 2010-06-17
FROG COMMUNICATIONS LIMITED Unknown
FROG COMMUNICATIONS INCORPORATED Michigan UNKNOWN
FROG COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of FROG COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER MAY
Company Secretary 1997-12-09
PETER MAY
Director 1997-12-09
NIKKI OYEGUNLE
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAIN ALEXANDER STEWART
Director 1997-12-09 2001-07-30
SYLVIA JOAN SPENCER
Company Secretary 1997-12-09 1997-12-09
SIMON PHILIP HARCOURT ARMES
Director 1997-12-09 1997-12-09

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
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Hendford Manor Yeovil Somerset BA20 1UN
2018-07-02LIQ01Voluntary liquidation declaration of solvency
2018-07-02600Appointment of a voluntary liquidator
2018-07-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-14
2018-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-06-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAY / 12/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI OYEGUNLE / 12/12/2016
2016-12-12CH03SECRETARY'S DETAILS CHNAGED FOR PETER MAY on 2016-12-12
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-17AR0109/12/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0109/12/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0109/12/11 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0109/12/10 ANNUAL RETURN FULL LIST
2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0109/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI OYEGUNLE / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAY / 09/12/2009
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-26ELRESS386 DISP APP AUDS 15/11/04
2004-11-26ELRESS366A DISP HOLDING AGM 15/11/04
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-06363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-08-13288bDIRECTOR RESIGNED
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
2000-01-26363aRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-10-27288cDIRECTOR'S PARTICULARS CHANGED
1999-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-06363aRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1999-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288cDIRECTOR'S PARTICULARS CHANGED
1997-12-23288bDIRECTOR RESIGNED
1997-12-23225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-23288bSECRETARY RESIGNED
1997-12-2388(2)RAD 15/12/97--------- £ SI 1@1=1 £ IC 1/2
1997-12-2388(2)RAD 15/12/97--------- £ SI 1@1=1 £ IC 2/3
1997-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FROG COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-06-19
Appointment of Liquidators2018-06-19
Resolutions for Winding-up2018-06-19
Fines / Sanctions
No fines or sanctions have been issued against FROG COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 FROG COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of FROG COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROG COMMUNICATIONS LIMITED
Trademarks
We have not found any records of FROG COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROG COMMUNICATIONS LIMITED. 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 (73110 - Advertising agencies) as FROG COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FROG COMMUNICATIONS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFROG COMMUNICATIONS LIMITEDEvent Date2018-06-14
On 14 June 2018 the above company was placed in members' voluntary liquidation and Laurence Russell, IP No. 9199 , of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 20 July 2018 to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Steve Tucker Telephone: 01823 250795 Email: steve.tucker@albertgoodman.co.uk Laurence Russell :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFROG COMMUNICATIONS LIMITEDEvent Date2018-06-14
Liquidator name and address: Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, Alternative Contact: Steve Tucker, Telephone: 01823 250795, Email: steve.tucker@albertgoodman.co.uk : Chairman :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFROG COMMUNICATIONS LIMITEDEvent Date2018-06-14
Passed 14 June 2018 At a GENERAL MEETING of the members of the above company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW the following RESOLUTIONS were passed:- a SPECIAL RESOLUTION "that the company be wound up voluntarily." and an ORDINARY RESOLUTION "that LAURENCE RUSSELL (IP No. 9199 ) of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW be appointed liquidator of the company for the purposes of the voluntary winding-up." Further details contact: Steve Tucker Telephone: 01823 250795 Email: steve.tucker@albertgoodman.co.uk Nikki Oyegunle : Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROG COMMUNICATIONS LIMITED 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 FROG COMMUNICATIONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1