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

LEAPFROG FINANCE LIMITED

7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
07038343
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leapfrog Finance Ltd
LEAPFROG FINANCE LIMITED was founded on 2009-10-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Leapfrog Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEAPFROG FINANCE LIMITED
 
Legal Registered Office
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in EC2M
 
Previous Names
CARBON LEAPFROG TRADING LTD04/08/2015
Filing Information
Company Number 07038343
Company ID Number 07038343
Date formed 2009-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB225205152  
Last Datalog update: 2021-09-05 10:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAPFROG FINANCE 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.
Companies with same name LEAPFROG FINANCE LIMITED
The following companies were found which have the same name as LEAPFROG FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEAPFROG FINANCE LONDON LIMITED DEVONSHIRE HOUSE ONE MAYFAIR PLACE ONE MAYFAIR PLACE MAYFAIR ENGLAND Dissolved Company formed on the 2015-04-24
LEAPFROG FINANCE LLC Delaware Unknown

Company Officers of LEAPFROG FINANCE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE HANRATTY
Director 2017-10-01
MARK HENDERSON
Director 2015-09-30
SHELAGH KIRKLAND
Director 2015-03-04
CHRISTOPHER GEORGE MATTHEWS
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SEAN O'ROURKE
Director 2015-09-30 2017-10-27
ALEXANDROS GERMANIS
Director 2012-06-27 2017-08-31
ROBERT MARTIN RABINOWITZ
Director 2014-10-14 2015-05-14
CLARE HIERONS
Director 2012-04-18 2014-10-14
GILES BRISTOW
Director 2011-09-01 2012-07-16
SIMON PRINGLE
Director 2010-04-14 2012-06-01
GARRY CHARNOCK
Director 2010-04-14 2011-09-01
MARTIN ROBERT HENDERSON
Company Secretary 2009-10-12 2010-04-14
BIBI RAHIMA ALLY
Director 2009-10-12 2010-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE HANRATTY SASC BRIDGE FINANCE LTD Director 2017-10-01 CURRENT 2015-08-11 Active - Proposal to Strike off
MARK HENDERSON SASC BRIDGE FINANCE LTD Director 2015-09-30 CURRENT 2015-08-11 Active - Proposal to Strike off
MARK HENDERSON PURE LEAPFROG Director 2014-02-26 CURRENT 2005-08-11 Active
SHELAGH KIRKLAND SASC BRIDGE FINANCE LTD Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SHELAGH KIRKLAND PURE LEAPFROG Director 2014-12-30 CURRENT 2005-08-11 Active
SHELAGH KIRKLAND VOLUNTEER CENTRE SOUTHWARK Director 2003-04-29 CURRENT 1996-07-01 Dissolved 2016-01-19
CHRISTOPHER GEORGE MATTHEWS SASC BRIDGE FINANCE LTD Director 2015-09-30 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER GEORGE MATTHEWS EYE WIND POWER LIMITED Director 2014-07-02 CURRENT 2008-02-06 Active
CHRISTOPHER GEORGE MATTHEWS BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED Director 2014-07-02 CURRENT 2008-12-11 Active

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
2021-10-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-03DS01Application to strike the company off the register
2021-06-22AAMDAmended small company accounts made up to 2020-08-31
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE HANRATTY
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070383430001
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-13AP03Appointment of Mrs Barbara Sanderson as company secretary on 2020-01-22
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MRS SOPHIE CLAIRE PUGHE
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE MATTHEWS
2019-04-29AP01DIRECTOR APPOINTED MS BARBARA SANDERSON
2019-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070383430003
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-24AD02Register inspection address changed from C/O Belinda Carroll 29 Shand Street London SE1 2ES England to Crown Records Management 19 Stonefield Way Ruislip HA4 0BJ
2017-11-17RP04AP01Second filing of director appointment of Claire Hanratty
2017-11-17ANNOTATIONClarification
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAN O'ROURKE
2017-10-09AP01DIRECTOR APPOINTED MS CLAIRE HANRATTY
2017-10-09AP01DIRECTOR APPOINTED MS CLAIRE HANRATTY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS GERMANIS
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Cooper House 3P1 Michael Road London SW6 2AD England
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070383430002
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN O'ROURKE / 10/05/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS GERMANIS / 10/05/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE MATTHEWS / 10/05/2016
2016-08-08AD02Register inspection address changed to C/O Belinda Carroll 29 Shand Street London SE1 2ES
2016-08-08AD03Registers moved to registered inspection location of C/O Belinda Carroll 29 Shand Street London SE1 2ES
2016-05-26AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-26AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Eden House 23-25 Wilson Street London EC2M 2TE
2015-12-21AA01Previous accounting period shortened from 31/03/16 TO 31/08/15
2015-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-14AP01DIRECTOR APPOINTED MR MARK HENDERSON
2015-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MATTHEWS
2015-10-07AP01DIRECTOR APPOINTED MR RICHARD SEAN O'ROURKE
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070383430001
2015-08-04RES15CHANGE OF NAME 29/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED CARBON LEAPFROG TRADING LTD CERTIFICATE ISSUED ON 04/08/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0101/06/15 FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RABINOWITZ
2015-05-13AP01DIRECTOR APPOINTED MS SHELAGH KIRKLAND
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0112/10/14 FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MR ROBERT MARTIN RABINOWITZ
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HIERONS
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-06AR0112/10/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE HIERONS / 01/05/2013
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-31AR0112/10/12 FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES BRISTOW
2012-07-12AP01DIRECTOR APPOINTED MR ALEXANDROS GERMANIS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRINGLE
2012-05-25AP01DIRECTOR APPOINTED MRS CLARE HIERONS
2011-11-04AR0112/10/11 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CHARNOCK
2011-10-19AP01DIRECTOR APPOINTED MR GILES BRISTOW
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM EDEN HOUSE 23-35 WILSON ST LONDON EC2M 2TE UNITED KINGDOM
2011-01-20AR0112/10/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRINGLE / 16/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARNOCK / 16/12/2010
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 10 SNOW HILL LONDON EC1A 2AL
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2010-04-16AP01DIRECTOR APPOINTED MR SIMON PRINGLE
2010-04-16AP01DIRECTOR APPOINTED GARRY CHARNOCK
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 10 SNOW HILL LONDON EC1A 2AL
2010-04-16AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2009-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to LEAPFROG FINANCE 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 FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding BIG SOCIETY CAPITAL LIMITED AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
2015-08-25 Outstanding BIG SOCIETY CAPITAL LIMITED AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-08-31
Annual Accounts
2020-08-31

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 LEAPFROG FINANCE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEAPFROG FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAPFROG FINANCE LIMITED
Trademarks
We have not found any records of LEAPFROG FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAPFROG FINANCE 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 (66300 - Fund management activities) as LEAPFROG FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEAPFROG FINANCE 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 FINANCE 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 FINANCE 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.