Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONTLINE COMMUNICATIONS GROUP LIMITED
Company Information for

FRONTLINE COMMUNICATIONS GROUP LIMITED

1 ACORN BUSINESS PARK, ACORN BUSINESS CENTRE NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH,
Company Registration Number
03744098
Private Limited Company
Active

Company Overview

About Frontline Communications Group Ltd
FRONTLINE COMMUNICATIONS GROUP LIMITED was founded on 1999-03-30 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Frontline Communications Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRONTLINE COMMUNICATIONS GROUP LIMITED
 
Legal Registered Office
1 ACORN BUSINESS PARK
ACORN BUSINESS CENTRE NORTHARBOUR ROAD
PORTSMOUTH
PO6 3TH
Other companies in PO6
 
Previous Names
FRONTLINE TELEPHONE ANSWERING LIMITED27/04/2011
Filing Information
Company Number 03744098
Company ID Number 03744098
Date formed 1999-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730385545  
Last Datalog update: 2024-04-06 16:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONTLINE COMMUNICATIONS GROUP LIMITED
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 FRONTLINE COMMUNICATIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY JONES
Company Secretary 1999-03-30
DAVID GORDON JONES
Director 2007-04-06
NIGEL THOMAS JONES
Director 1999-03-30
PATRICIA MARY JONES
Director 1999-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHAZIA MAHMOOD
Company Secretary 2015-03-11 2017-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-30 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL THOMAS JONES FRONTLINE HELPDESK SOLUTIONS LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-05-09
NIGEL THOMAS JONES FRONTLINE CONTACT CENTRES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-05-09
NIGEL THOMAS JONES NIGICIA LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active - Proposal to Strike off
NIGEL THOMAS JONES EXCLUSIVE PROMOTIONS LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation
PATRICIA MARY JONES FRONTLINE CONTACT CENTRES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-05-09
PATRICIA MARY JONES NIGICIA LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active - Proposal to Strike off
PATRICIA MARY JONES EXCLUSIVE PROMOTIONS LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-09-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19RP04CS01
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-24CH01Director's details changed for Mr David Gordon Jones on 2021-03-24
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08SH06Cancellation of shares. Statement of capital on 2018-07-29 GBP 200,077
2019-04-02CH01Director's details changed for Mr David Gordon Jones on 2019-04-02
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-03-12AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England to 3000a Parkway Whiteley Hampshire PO15 7FX
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29SH03Purchase of own shares
2018-04-03PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL THOMAS JONES / 14/03/2018
2018-04-03PSC04PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JONES / 14/03/2018
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-03CH01Director's details changed for Mr David Gordon Jones on 2018-03-26
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03TM02Termination of appointment of Shazia Mahmood on 2017-04-28
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 200100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA MARY JONES on 2015-10-01
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS JONES / 01/10/2015
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JONES / 01/10/2015
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 200100
2016-05-10AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037440980004
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 200100
2015-05-19AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-28RES12Resolution of varying share rights or name
2015-04-28SH08Change of share class name or designation
2015-04-02AP03Appointment of Shazia Mahmood as company secretary on 2015-03-11
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 200100
2014-04-02AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 2 the Belfry the Links Whiteley PO15 7FJ
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037440980003
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037440980002
2013-04-11AR0130/03/13 FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 01/03/2013
2013-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-06RES01ADOPT ARTICLES 20/12/2012
2013-01-06SH0120/12/12 STATEMENT OF CAPITAL GBP 200100
2012-11-21RES12VARYING SHARE RIGHTS AND NAMES
2012-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0130/03/12 FULL LIST
2011-11-08RES12VARYING SHARE RIGHTS AND NAMES
2011-11-08RES01ADOPT ARTICLES 25/10/2011
2011-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-13RES12VARYING SHARE RIGHTS AND NAMES
2011-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27RES15CHANGE OF NAME 14/04/2011
2011-04-27CERTNMCOMPANY NAME CHANGED FRONTLINE TELEPHONE ANSWERING LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31AR0130/03/11 FULL LIST
2011-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-31AD02SAIL ADDRESS CREATED
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON JONES / 01/01/2011
2010-10-28RES13SC DIVIDED 25/10/2010
2010-10-28RES01ALTER ARTICLES 25/10/2010
2010-09-27RES13RE-DESIGNATE SHARE CAPITAL 01/09/2010
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0130/03/10 FULL LIST
2010-04-21RES12VARYING SHARE RIGHTS AND NAMES
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-08-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01RES01ALTER ARTICLES 22/07/2008
2008-08-01RES12VARYING SHARE RIGHTS AND NAMES
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 06/04/2007
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 30/03/1999
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JONES / 30/03/2008
2008-04-22363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/05
2005-04-06363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-03-31288bSECRETARY RESIGNED
1999-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FRONTLINE COMMUNICATIONS GROUP 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 FRONTLINE COMMUNICATIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-24 Outstanding BARCLAYS BANK PLC
2013-12-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRONTLINE COMMUNICATIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FRONTLINE COMMUNICATIONS GROUP LIMITED registering or being granted any patents
Domain Names

FRONTLINE COMMUNICATIONS GROUP LIMITED owns 19 domain names.

dominate-me.co.uk   emergencycallcentre.co.uk   messagedesk.co.uk   phonesex-live.co.uk   dirty-phone-sex.co.uk   exprom.co.uk   exclusive-promotions.co.uk   itfrontline.co.uk   livesexcalls.co.uk   humiliateme.co.uk   cosmiccompass.co.uk   frontlinebpo.co.uk   frontlinecare.co.uk   frontlinecg.co.uk   frontlinecom.co.uk   frontlinecommunications.co.uk   thesocialmediamachine.co.uk   proteethwhite.co.uk   thesocialmediamarketingexperts.co.uk  

Trademarks
We have not found any records of FRONTLINE COMMUNICATIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FRONTLINE COMMUNICATIONS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2015-03-11 GBP £767
Rushcliffe Borough Council 2014-11-07 GBP £341
Rushcliffe Borough Council 2014-10-31 GBP £2,575
Rushcliffe Borough Council 2014-10-21 GBP £2,536
Rushcliffe Borough Council 2014-10-09 GBP £293
Rushcliffe Borough Council 2014-10-06 GBP £512
Rushcliffe Borough Council 2014-10-06 GBP £428
Rushcliffe Borough Council 2014-08-08 GBP £381
Rushcliffe Borough Council 2014-07-16 GBP £390
Rushcliffe Borough Council 2014-06-09 GBP £500
Rushcliffe Borough Council 2014-04-09 GBP £328
Rushcliffe Borough Council 2014-03-06 GBP £319
Rushcliffe Borough Council 2014-02-11 GBP £313
Rushcliffe Borough Council 2014-01-13 GBP £344
Rushcliffe Borough Council 2013-12-10 GBP £356
Rushcliffe Borough Council 2013-09-09 GBP £434
Rushcliffe Borough Council 2013-08-14 GBP £491
Rushcliffe Borough Council 2013-07-11 GBP £363
Rushcliffe Borough Council 2013-01-24 GBP £585

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRONTLINE COMMUNICATIONS GROUP 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 FRONTLINE COMMUNICATIONS GROUP 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 FRONTLINE COMMUNICATIONS GROUP 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.