Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED
Company Information for

LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED

CAMBERLEY, SURREY, GU17,
Company Registration Number
03567029
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Leapfrog Business Development & Marketing Ltd
LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED was founded on 1998-05-19 and had its registered office in Camberley. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
 
Previous Names
CAGEDEAN LIMITED01/06/1998
Filing Information
Company Number 03567029
Date formed 1998-05-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2014-03-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 22:34:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN LOADER
Company Secretary 2011-06-29
SETH BISHOP
Director 1998-10-26
MICHAEL PATRICK LEHRTER
Director 2011-06-27
MICHAEL JOHN WOOLLEY
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOSLIN
Director 1998-05-27 2011-04-13
RICHARD TREVOR MUNDAY
Company Secretary 2005-12-31 2008-06-20
KAREN ELIZABETH BISHOP
Company Secretary 2001-03-01 2005-12-31
PB SECRETARIES LIMITED
Company Secretary 2000-07-24 2001-05-01
HILL STREET REGISTRARS LIMITED
Company Secretary 1998-05-27 2000-07-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-05-19 1998-05-21
LONDON LAW SERVICES LIMITED
Nominated Director 1998-05-19 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SETH BISHOP CITY BUG UK LIMITED Director 2001-05-25 CURRENT 2001-05-25 Dissolved 2017-07-18
SETH BISHOP BILLY-BOB TEETH LIMITED Director 2001-02-08 CURRENT 2001-02-08 Dissolved 2014-03-25
SETH BISHOP RE:CREATION USA LIMITED Director 1998-11-18 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER CHOC-O-BLOC LIMITED Director 2014-04-01 CURRENT 2014-02-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER RE:CREATION FITNESS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER NEXERSYS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL PATRICK LEHRTER RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL PATRICK LEHRTER BILLY-BOB TEETH LIMITED Director 2011-06-24 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER RE:CREATION USA LIMITED Director 2011-06-24 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-19 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL PATRICK LEHRTER RE:CREATION GROUP PLC Director 2000-07-06 CURRENT 1998-11-25 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY KALITE TIMBER FRAMES LTD Director 2018-02-06 CURRENT 2012-11-29 Liquidation
MICHAEL JOHN WOOLLEY THE STARTLED RABBIT LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI LIMITED Director 2017-05-10 CURRENT 2006-07-10 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI DEVELOPMENTS LIMITED Director 2017-05-10 CURRENT 2012-11-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY AMULET SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL JOHN WOOLLEY HOLLEN HOUSE LIMITED Director 2016-08-08 CURRENT 2016-07-18 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY I-TRODUCE LIMITED Director 2016-08-01 CURRENT 2015-01-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY SERAPH DEVELOPMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL JOHN WOOLLEY CARDIFF FOOD LIMITED Director 2015-02-25 CURRENT 2013-06-04 Active
MICHAEL JOHN WOOLLEY RUST GP (1) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-04-10
MICHAEL JOHN WOOLLEY SHOWLAND (WAKEFIELD) LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
MICHAEL JOHN WOOLLEY PICLETTA LTD Director 2012-10-01 CURRENT 2012-07-02 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY GERMALUXX LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY HURLANDS MANAGEMENT LIMITED Director 2012-01-05 CURRENT 1991-09-16 Active
MICHAEL JOHN WOOLLEY LEWIS ROAD INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2010-03-22 Active
MICHAEL JOHN WOOLLEY BILLY-BOB TEETH LIMITED Director 2011-06-27 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY RE:CREATION USA LIMITED Director 2011-06-27 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL JOHN WOOLLEY RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL JOHN WOOLLEY RE:CREATION GROUP PLC Director 2011-03-16 CURRENT 1998-11-25 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY RUST PROPERTIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL JOHN WOOLLEY LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL JOHN WOOLLEY SHOWLAND INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MICHAEL JOHN WOOLLEY ATLANTIXFUND LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-12-12
MICHAEL JOHN WOOLLEY RUST VENTURES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL JOHN WOOLLEY SHOWLAND LIMITED Director 2006-12-18 CURRENT 1996-12-02 Active
MICHAEL JOHN WOOLLEY CHOWNES FOUNDATION(THE) Director 2005-06-01 CURRENT 1987-04-02 Active
MICHAEL JOHN WOOLLEY SHOWLAND (CHICHESTER) LIMITED Director 2004-06-03 CURRENT 2004-03-02 Active
MICHAEL JOHN WOOLLEY ST. STEPHEN'S PLACE INVESTMENTS LTD Director 2001-12-17 CURRENT 2001-08-20 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-27DS01APPLICATION FOR STRIKING-OFF
2013-11-22AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-24LATEST SOC24/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-24AR0119/05/13 FULL LIST
2012-09-06AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-28AR0119/05/12 FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM ALBERTO HOUSE MARINO WAY HOGWOOD LANE FINCHAMPSTEAD BERKSHIRE RG40 4RF
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY
2011-06-29AR0119/05/11 FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSLIN
2011-06-29AP03SECRETARY APPOINTED MR ADRIAN JOHN LOADER
2011-06-27AP01DIRECTOR APPOINTED MR MICHAEL PATRICK LEHRTER
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-07-29AR0119/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSLIN / 01/04/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SETH BISHOP / 01/04/2010
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / SETH BISHOP / 15/07/2008
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY RICHARD MUNDAY
2008-05-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: PENTOS HOUSE FALCON BUSINESS PARK, IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-13363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-16363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-06-22363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-10363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-27363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-14363(288)SECRETARY RESIGNED
2001-05-14363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-03-06288aNEW SECRETARY APPOINTED
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-08-10225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-20363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-11-17288aNEW DIRECTOR APPOINTED
1998-10-1488(2)RAD 22/09/98--------- £ SI 48@1=48 £ IC 52/100
1998-10-1488(2)RAD 22/09/98--------- £ SI 50@1=50 £ IC 2/52
1998-06-01288bDIRECTOR RESIGNED
1998-06-01288bSECRETARY RESIGNED
1998-06-01288aNEW SECRETARY APPOINTED
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-06-01288aNEW DIRECTOR APPOINTED
1998-05-29CERTNMCOMPANY NAME CHANGED CAGEDEAN LIMITED CERTIFICATE ISSUED ON 01/06/98
1998-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Shareholder Funds 2011-12-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED
Trademarks
We have not found any records of LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.