Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAME3D LIMITED
Company Information for

FRAME3D LIMITED

COLONIAL HOUSE, SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LS,
Company Registration Number
05673768
Private Limited Company
Active

Company Overview

About Frame3d Ltd
FRAME3D LIMITED was founded on 2006-01-12 and has its registered office in Beverley. The organisation's status is listed as "Active". Frame3d Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRAME3D LIMITED
 
Legal Registered Office
COLONIAL HOUSE
SWINEMOOR LANE
BEVERLEY
EAST YORKSHIRE
HU17 0LS
Other companies in HU17
 
Previous Names
DIGI FRAME LIMITED29/04/2010
Filing Information
Company Number 05673768
Company ID Number 05673768
Date formed 2006-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 08:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAME3D 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.

Company Officers of FRAME3D LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW STEPHEN KENDALL
Company Secretary 2015-01-19
PHILIP MATTHEW SCAIFE
Director 2013-04-01
ALEXANDER JAMES STARK
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL LAMBERT
Company Secretary 2006-01-12 2015-01-19
PHILIP MATTHEW SCAIFE-LACY
Director 2006-01-12 2012-03-05
STUART CAMERON STALKER
Director 2006-01-12 2010-04-26
HOWARD THOMAS
Nominated Secretary 2006-01-12 2006-01-12
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-01-12 2006-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MATTHEW SCAIFE ALPS HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
PHILIP MATTHEW SCAIFE DE LACY SPA LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
ALEXANDER JAMES STARK MANOR VIEW HOLDINGS LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ALEXANDER JAMES STARK FRAME SFS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
ALEXANDER JAMES STARK ALPS HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 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
2025-01-2424/01/25 STATEMENT OF CAPITAL GBP 101
2025-01-17CONFIRMATION STATEMENT MADE ON 03/01/25, WITH UPDATES
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Change of details for Mr Philip Matthew Scaife as a person with significant control on 2024-01-03
2024-01-03Change of details for Mr Philip Matthew Scaife as a person with significant control on 2024-01-03
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2024-01-02Director's details changed for Mr Philip Matthew Scaife on 2024-01-02
2024-01-02Change of details for Mr Philip Matthew Scaife as a person with significant control on 2024-01-02
2024-01-02Change of details for Mr Alexander James Stark as a person with significant control on 2024-01-02
2023-01-11Change of details for Mr Philip Matthew Scaife as a person with significant control on 2023-01-07
2023-01-11Termination of appointment of Matthew Stephen Kendall on 2023-01-07
2023-01-11CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-11TM02Termination of appointment of Matthew Stephen Kendall on 2023-01-07
2023-01-11PSC04Change of details for Mr Philip Matthew Scaife as a person with significant control on 2023-01-07
2023-01-10Director's details changed for Mr Philip Matthew Scaife on 2023-01-07
2023-01-10Director's details changed for Mr Alexander James Stark on 2023-01-07
2023-01-10Change of details for Mr Alexander James Stark as a person with significant control on 2023-01-07
2023-01-10Change of details for Mr Philip Matthew Scaife as a person with significant control on 2023-01-07
2023-01-10PSC04Change of details for Mr Philip Matthew Scaife as a person with significant control on 2023-01-07
2023-01-10CH01Director's details changed for Mr Philip Matthew Scaife on 2023-01-07
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056737680005
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CH01Director's details changed for Mr Alexander James Stark on 2021-04-20
2021-04-20PSC04Change of details for Mr Alexander James Stark as a person with significant control on 2021-04-20
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW STEPHEN KENDALL on 2019-04-10
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056737680001
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056737680003
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW KENDALL on 2017-12-11
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Colonial House Swinemoor Lane Beverley HU17 0LS England
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE / 16/10/2017
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE / 16/10/2017
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STARK / 16/10/2017
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STARK / 16/10/2017
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 1 st. Marys Lane Beverley North Humberside HU17 7AS
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24CH01Director's details changed for Mr Philip Matthew Scaife-Lacy on 2016-10-20
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-20TM02Termination of appointment of Stephen Paul Lambert on 2015-01-19
2015-01-20AP03Appointment of Mr Matthew Kendall as company secretary on 2015-01-19
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056737680001
2013-04-30AP01DIRECTOR APPOINTED MR PHILIP MATTHEW SCAIFE-LACY
2013-01-23AR0112/01/13 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-04AA01PREVSHO FROM 31/01/2013 TO 31/03/2012
2012-03-21AP01DIRECTOR APPOINTED MR ALEXANDER JAMES STARK
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCAIFE
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 8 YORK ROAD BEVERLEY EAST YORKSHIRE HU17 8DP
2012-03-21SH0105/03/12 STATEMENT OF CAPITAL GBP 100
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-01AR0112/01/12 FULL LIST
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-23AR0112/01/11 FULL LIST
2010-05-11AR0112/01/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CAMERON STALKER / 12/01/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW SCAIFE / 12/01/2010
2010-04-29RES15CHANGE OF NAME 26/04/2010
2010-04-29CERTNMCOMPANY NAME CHANGED DIGI FRAME LIMITED CERTIFICATE ISSUED ON 29/04/10
2010-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART STALKER
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-21363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-26GAZ1FIRST GAZETTE
2007-06-25363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-03-20288aNEW SECRETARY APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2006-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRAME3D LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-06-26
Fines / Sanctions
No fines or sanctions have been issued against FRAME3D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRAME3D LIMITED

Intangible Assets
Patents
We have not found any records of FRAME3D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAME3D LIMITED
Trademarks
We have not found any records of FRAME3D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAME3D 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FRAME3D LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRAME3D 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 TypeProposal to Strike Off
Defending partyFRAME3D LIMITEDEvent Date2007-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAME3D 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 FRAME3D 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.