Company NameMy Pet Frog Ltd
DirectorRoy David Dickinson
Company StatusActive
Company Number08095880
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Roy David Dickinson
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Kelso Way
Tytherington
Macclesfield
Cheshire
SK10 2WA
Director NameMr Roy David Dickinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Park House
Fence Avenue
Macclesfield
SK10 1LT
Director NameMr Julian Robert Hoult Dickinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address8 Kelso Way
Tytherington
Macclesfield
Cheshire
SK10 2WA
Director NameMr Roy David Dickinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kelso Way
Tytherington
Macclesfield
Cheshire
SK10 2WA
Director NameMr Julian Robert Dickinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Park House
Fence Avenue
Macclesfield
SK10 1LT

Contact

Telephone01625 439637
Telephone regionMacclesfield

Location

Registered AddressUnit 4 Park House
Fence Avenue
Macclesfield
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Julian Dickinson
60.00%
Ordinary
30 at £1Pamela Dickinson
30.00%
Ordinary
10 at £1Roy David Dickinson
10.00%
Ordinary

Financials

Year2014
Net Worth£13,572
Cash£29,852
Current Liabilities£49,975

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
18 July 2022Termination of appointment of Julian Robert Dickinson as a director on 8 June 2022 (1 page)
9 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
7 June 2022Appointment of Mr Roy David Dickinson as a director on 1 June 2022 (2 pages)
8 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
28 April 2021Memorandum and Articles of Association (18 pages)
28 April 2021Change of share class name or designation (2 pages)
28 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 June 2019 (3 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
29 June 2018Registered office address changed from Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN to Unit 4 Park House Fence Avenue Macclesfield Cheshire SK10 1TL on 29 June 2018 (1 page)
29 June 2018Registered office address changed from Unit 4 Park House Fence Avenue Macclesfield Cheshire SK10 1TL England to Unit 4 Park House Fence Avenue Macclesfield SK10 1LT on 29 June 2018 (1 page)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
1 June 2015Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA to Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA to Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA to Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN on 1 June 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 June 2013Termination of appointment of Julian Robert Hoult Dickinson as a director on 28 May 2013 (1 page)
22 June 2013Termination of appointment of Julian Robert Hoult Dickinson as a director on 28 May 2013 (1 page)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(3 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)