ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frames Of Twickenham Limited

Frames Of Twickenham Limited is an active company incorporated on 2 December 2013 with the registered office located in Twickenham, Greater London. Frames Of Twickenham Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08798883
Private limited company
Age
11 years
Incorporated 2 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
43 King Street
Twickenham
TW1 3SG
England
Address changed on 18 Oct 2024 (1 year ago)
Previous address was 1 Fairfield Street Bingham Nottingham NG13 8FB England
Telephone
02088922552
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in UK • Born in Feb 1957
Director • British • Lives in England • Born in May 1964
JJ Frames Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cranmer Management Limited
Andrew McCann is a mutual person.
Active
JJ Frames Ltd
Joseph James Aston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£84.28K
Decreased by £42.39K (-33%)
Total Liabilities
-£76.78K
Decreased by £19.96K (-21%)
Net Assets
£7.5K
Decreased by £22.44K (-75%)
Debt Ratio (%)
91%
Increased by 14.74% (+19%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 22 Aug 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Registered Address Changed
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year Ago on 18 Oct 2024
Alan Taylor Resigned
1 Year 2 Months Ago on 31 Jul 2024
Andrew Mccann Resigned
1 Year 2 Months Ago on 31 Jul 2024
Alan Taylor (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Andrew Mccann (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Jj Frames Ltd (PSC) Appointed
1 Year 2 Months Ago on 31 Jul 2024
Mr Joseph James Aston Appointed
1 Year 2 Months Ago on 31 Jul 2024
Get Credit Report
Discover Frames Of Twickenham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 22 Aug 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 1 Apr 2025
Registered office address changed from 1 Fairfield Street Bingham Nottingham NG13 8FB England to 43 King Street Twickenham TW1 3SG on 18 October 2024
Submitted on 18 Oct 2024
Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 1 Fairfield Street Bingham Nottingham NG13 8FB on 18 October 2024
Submitted on 18 Oct 2024
Cessation of Alan Taylor as a person with significant control on 31 July 2024
Submitted on 1 Aug 2024
Appointment of Mr Joseph James Aston as a director on 31 July 2024
Submitted on 1 Aug 2024
Termination of appointment of Andrew Mccann as a director on 31 July 2024
Submitted on 1 Aug 2024
Termination of appointment of Alan Taylor as a director on 31 July 2024
Submitted on 1 Aug 2024
Notification of Jj Frames Ltd as a person with significant control on 31 July 2024
Submitted on 1 Aug 2024
Cessation of Andrew Mccann as a person with significant control on 31 July 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year