Company NameFrame3D Limited
DirectorsAlexander James Stark and Philip Matthew Scaife
Company StatusActive
Company Number05673768
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 4 months ago)
Previous NameDIGI Frame Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander James Stark
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMr Philip Matthew Scaife
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMr Stuart Cameron Stalker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fieldhead
Wilberfoss
York
East Yorkshire
YO41 5RD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Philip Matthew Scaife-Lacy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 York Road
Beverley
North Humberside
HU17 8DP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Stephen Paul Lambert
NationalityEnglish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hambling Drive
Molescroft
East Yorkshire
HU17 9GD
Secretary NameMr Matthew Stephen Kendall
StatusResigned
Appointed19 January 2015(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 January 2023)
RoleCompany Director
Correspondence Address2 Exeter Street
Cottingham
HU16 4LU

Location

Registered AddressColonial House
Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Philip Scaife
60.00%
Ordinary A
40 at £1Alexander Stark
40.00%
Ordinary A

Financials

Year2014
Net Worth£13,018
Cash£100
Current Liabilities£137,641

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

29 June 2022Delivered on: 7 July 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the old granary, vicar lane, beverley, HU17 8DF and registered at hm land registry with title absolute under title number YEA71614.
Outstanding
29 June 2022Delivered on: 7 July 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 19 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Amongst other things the freehold properties known as the old granary, vicar lane, beverley, east yorkshire HU17 8DF and registered under title number YEA71614 and 21 main street, willerby, east yorkshire HU10 6BP and registered under title number HS165817.
Outstanding
18 October 2018Delivered on: 19 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
4 June 2013Delivered on: 11 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a the old granary, vicar lane, beverley, east yorkshire. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2024Change of details for Mr Philip Matthew Scaife as a person with significant control on 3 January 2024 (2 pages)
3 January 2024Confirmation statement made on 3 January 2024 with updates (5 pages)
3 January 2024Change of details for Mr Philip Matthew Scaife as a person with significant control on 3 January 2024 (2 pages)
2 January 2024Change of details for Mr Philip Matthew Scaife as a person with significant control on 2 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Philip Matthew Scaife on 2 January 2024 (2 pages)
2 January 2024Change of details for Mr Alexander James Stark as a person with significant control on 2 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Termination of appointment of Matthew Stephen Kendall as a secretary on 7 January 2023 (1 page)
11 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
11 January 2023Change of details for Mr Philip Matthew Scaife as a person with significant control on 7 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Philip Matthew Scaife on 7 January 2023 (2 pages)
10 January 2023Change of details for Mr Philip Matthew Scaife as a person with significant control on 7 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Alexander James Stark on 7 January 2023 (2 pages)
10 January 2023Change of details for Mr Alexander James Stark as a person with significant control on 7 January 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 July 2022Registration of charge 056737680004, created on 29 June 2022 (14 pages)
7 July 2022Registration of charge 056737680005, created on 29 June 2022 (27 pages)
11 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Change of details for Mr Alexander James Stark as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Alexander James Stark on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Alexander James Stark on 20 April 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Secretary's details changed for Mr Matthew Stephen Kendall on 10 April 2019 (1 page)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 October 2018Satisfaction of charge 056737680001 in full (1 page)
19 October 2018Registration of charge 056737680002, created on 18 October 2018 (30 pages)
19 October 2018Registration of charge 056737680003, created on 18 October 2018 (27 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Secretary's details changed for Mr Matthew Kendall on 11 December 2017 (1 page)
12 December 2017Secretary's details changed for Mr Matthew Kendall on 11 December 2017 (1 page)
29 November 2017Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page)
16 October 2017Change of details for Mr Philip Matthew Scaife as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Alexander James Stark as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Philip Matthew Scaife on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Philip Matthew Scaife as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Alexander James Stark on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Philip Matthew Scaife on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Alexander James Stark as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Alexander James Stark on 16 October 2017 (2 pages)
26 September 2017Registered office address changed from 1 st. Marys Lane Beverley North Humberside HU17 7AS to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 1 st. Marys Lane Beverley North Humberside HU17 7AS to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page)
2 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 October 2016Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 (2 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Termination of appointment of Stephen Paul Lambert as a secretary on 19 January 2015 (1 page)
20 January 2015Appointment of Mr Matthew Kendall as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr Matthew Kendall as a secretary on 19 January 2015 (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Termination of appointment of Stephen Paul Lambert as a secretary on 19 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Registration of charge 056737680001 (27 pages)
11 June 2013Registration of charge 056737680001 (27 pages)
30 April 2013Appointment of Mr Philip Matthew Scaife-Lacy as a director (2 pages)
30 April 2013Appointment of Mr Philip Matthew Scaife-Lacy as a director (2 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 September 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
21 March 2012Appointment of Mr Alexander James Stark as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(3 pages)
21 March 2012Appointment of Mr Alexander James Stark as a director (2 pages)
21 March 2012Registered office address changed from 8 York Road Beverley East Yorkshire HU17 8DP on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 8 York Road Beverley East Yorkshire HU17 8DP on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Philip Scaife as a director (1 page)
21 March 2012Termination of appointment of Philip Scaife as a director (1 page)
21 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(3 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Stuart Cameron Stalker on 12 January 2010 (2 pages)
11 May 2010Director's details changed for Philip Matthew Scaife on 12 January 2010 (2 pages)
11 May 2010Director's details changed for Philip Matthew Scaife on 12 January 2010 (2 pages)
11 May 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Stuart Cameron Stalker on 12 January 2010 (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed digi frame LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
29 April 2010Company name changed digi frame LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
26 April 2010Termination of appointment of Stuart Stalker as a director (1 page)
26 April 2010Termination of appointment of Stuart Stalker as a director (1 page)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
5 January 2009Return made up to 12/01/08; full list of members (3 pages)
5 January 2009Return made up to 12/01/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
6 July 2007Accounts made up to 31 January 2007 (1 page)
6 July 2007Accounts made up to 31 January 2007 (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
25 June 2007Return made up to 12/01/07; full list of members (2 pages)
25 June 2007Return made up to 12/01/07; full list of members (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
12 January 2006Incorporation (15 pages)
12 January 2006Incorporation (15 pages)