Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Framework Web Development Limited
The Framework Web Development Limited is an active company incorporated on 13 January 2015 with the registered office located in Nottingham, Nottinghamshire. The Framework Web Development Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09386187
Private limited company
Age
10 years
Incorporated
13 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Framework Web Development Limited
Contact
Address
Top Floor
48 - 52 Canal Street
Nottingham
NG1 7EH
United Kingdom
Address changed on
20 Jun 2022
(3 years ago)
Previous address was
Suite 3B, the Hub 40 Friar Lane Nottingham NG1 6DQ United Kingdom
Companies in NG1 7EH
Telephone
01158226270
Email
Available in Endole App
Website
Weareframework.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
4
Mr Paul Quinn
Director • PSC • British • Lives in England • Born in Jul 1987
Mr Luke Bamford
Director • PSC • British • Lives in England • Born in Apr 1985
Mr Stephan Hayward
Director • PSC • Managing Director • British • Lives in England • Born in Jan 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Brands
Framework Design
Framework Design is a branding and web design agency based in Nottingham, focused on providing solutions to digital challenges.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£141.37K
Increased by £141.37K (%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 4 (+20%)
Total Assets
£393.59K
Increased by £100.11K (+34%)
Total Liabilities
-£136.75K
Decreased by £7.16K (-5%)
Net Assets
£256.84K
Increased by £107.27K (+72%)
Debt Ratio (%)
35%
Decreased by 14.29% (-29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Mr Stephan Hayward Details Changed
1 Year 4 Months Ago on 13 May 2024
Mr Stephan Hayward (PSC) Details Changed
1 Year 4 Months Ago on 13 May 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Mr Luke Bamford (PSC) Details Changed
2 Years 7 Months Ago on 2 Feb 2023
Mr Luke Bamford Details Changed
2 Years 7 Months Ago on 2 Feb 2023
Mr Luke Bamford (PSC) Details Changed
2 Years 7 Months Ago on 2 Feb 2023
Get Alerts
Get Credit Report
Discover The Framework Web Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 May 2025 with updates
Submitted on 9 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 9 May 2024 with updates
Submitted on 7 Jun 2024
Change of details for Mr Stephan Hayward as a person with significant control on 13 May 2024
Submitted on 13 May 2024
Director's details changed for Mr Stephan Hayward on 13 May 2024
Submitted on 13 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 30 Nov 2023
Confirmation statement made on 9 May 2023 with updates
Submitted on 9 May 2023
Director's details changed for Mr Luke Bamford on 2 February 2023
Submitted on 2 Feb 2023
Change of details for Mr Luke Bamford as a person with significant control on 2 February 2023
Submitted on 2 Feb 2023
Director's details changed for Mr Luke Bamford on 2 February 2023
Submitted on 2 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs