ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frontier Development Limited

Frontier Development Limited is an active company incorporated on 28 August 2008 with the registered office located in Salisbury, Wiltshire. Frontier Development Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06683652
Private limited company
Age
17 years
Incorporated 28 August 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 September 2025 (1 day ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (1 year remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
St Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
United Kingdom
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Wyndles Entry Hill Drive Bath BA2 5NL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • Finnish • Lives in UK • Born in Nov 1976
Director • British • Lives in UK • Born in Oct 1976
Mr Paul David Hawkins
PSC • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Brands
Frontier
Frontier is an independent UK-based consultancy that provides leadership solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£116.3K
Increased by £20.86K (+22%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£241.55K
Increased by £29.08K (+14%)
Total Liabilities
-£18.86K
Increased by £4.03K (+27%)
Net Assets
£222.69K
Increased by £25.05K (+13%)
Debt Ratio (%)
8%
Increased by 0.83% (+12%)
Latest Activity
Confirmation Submitted
1 Day Ago on 10 Sep 2025
Confirmation Submitted
9 Days Ago on 2 Sep 2025
Susanna Hawkins Details Changed
3 Months Ago on 16 May 2025
Paul David Hawkins Details Changed
3 Months Ago on 16 May 2025
Mr Paul David Hawkins (PSC) Details Changed
3 Months Ago on 16 May 2025
Full Accounts Submitted
6 Months Ago on 13 Mar 2025
Susanna Hawkins Details Changed
6 Months Ago on 4 Mar 2025
Paul David Hawkins Details Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Clifford Fry & Co (Company Secretarial) Ltd Appointed
7 Months Ago on 6 Feb 2025
Get Credit Report
Discover Frontier Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 September 2025 with no updates
Submitted on 10 Sep 2025
Confirmation statement made on 28 August 2025 with no updates
Submitted on 2 Sep 2025
Change of details for Mr Paul David Hawkins as a person with significant control on 16 May 2025
Submitted on 16 May 2025
Director's details changed for Paul David Hawkins on 16 May 2025
Submitted on 16 May 2025
Director's details changed for Susanna Hawkins on 16 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 13 Mar 2025
Change of details for Mr Paul David Hawkins as a person with significant control on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Wyndles Entry Hill Drive Bath BA2 5NL United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Paul David Hawkins on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Susanna Hawkins on 4 March 2025
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year