ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frogson Waste Oils Limited

Frogson Waste Oils Limited is a dormant company incorporated on 13 January 2006 with the registered office located in Fareham, Hampshire. Frogson Waste Oils Limited was registered 19 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
05674875
Private limited company
Age
19 years
Incorporated 13 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (7 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Fusion 3, 1200 Parkway
Whiteley
Fareham
PO15 7AD
England
Address changed on 31 Oct 2023 (1 year 10 months ago)
Previous address was Chartwell House 5 Barnes Wallis Road Segensworth East Fareham PO15 5TT England
Telephone
01142701551
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in UK • Born in Sep 1979
Director • Managing Director • British • Lives in England • Born in May 1956
Director • Non-Executive Director • British • Lives in England • Born in Aug 1941
Director • HR Director • British • Lives in England • Born in Oct 1971
Frogson Waste Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hutchinson Environmental Solutions Limited
Neil Richards, Steve Roger John Hicks, and 2 more are mutual people.
Active
Frogson Waste Management Limited
Neil Richards, Steve Roger John Hicks, and 2 more are mutual people.
Active
Recyc-Oil Ltd
Neil Richards, Steve Roger John Hicks, and 2 more are mutual people.
Active
Cleansing Service Group (Recovery) Limited
Steve Roger John Hicks, Reza Sotoudeh, and 1 more are mutual people.
Active
Hart Charity Trust Company Limited
Steve Roger John Hicks, Reza Sotoudeh, and 1 more are mutual people.
Active
Lancashire Tar Distillers Limited
Reza Sotoudeh and Heather Margaret Trewman Gould are mutual people.
Active
Lanstar Limited
Reza Sotoudeh and Heather Margaret Trewman Gould are mutual people.
Active
Lanstar Holdings Limited
Reza Sotoudeh and Heather Margaret Trewman Gould are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
13 Days Ago on 1 Sep 2025
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Heather Margaret Trewman Gould Resigned
1 Month Ago on 1 Aug 2025
Confirmation Submitted
8 Months Ago on 13 Jan 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 31 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Katrina Lorraine North Resigned
2 Years 2 Months Ago on 30 Jun 2023
Katrina Lorraine North Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover Frogson Waste Oils Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 1 Sep 2025
Termination of appointment of Heather Margaret Trewman Gould as a director on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 7 Aug 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 13 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 15 Jan 2024
Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham PO15 5TT England to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 31 October 2023
Submitted on 31 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 3 Aug 2023
Appointment of Mr Reza Sotoudeh as a secretary on 1 July 2023
Submitted on 7 Jul 2023
Appointment of Mr Reza Sotoudeh as a director on 1 July 2023
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year