Company NameSmiley Bullfrog Limited
DirectorsSophia Clare Smith and Christopher Penman Smith
Company StatusActive
Company Number07157233
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sophia Clare Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradley Lane Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMr Christopher Penman Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradley Lane Rufforth
York
North Yorkshire
Yo23
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Christopher Penman Smith
60.00%
Ordinary
40 at £1Sophia Clare Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£51,108
Cash£58,603
Current Liabilities£20,695

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
17 August 2022Director's details changed for Mr Christopher Penman Smith on 3 August 2022 (2 pages)
4 May 2022Change of details for Mrs Sophia Clare Smith as a person with significant control on 4 May 2022 (2 pages)
4 May 2022Change of details for Mr Christopher Penman Smith as a person with significant control on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Mr Christopher Penman Smith on 4 May 2022 (2 pages)
4 May 2022Change of details for Mr Christopher Penman Smith as a person with significant control on 4 May 2022 (2 pages)
27 April 2022Change of details for Mr Christopher Penman Smith as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Change of details for Mrs Sophia Clare Smith as a person with significant control on 27 April 2022 (2 pages)
20 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 28 February 2019 (3 pages)
22 January 2019Director's details changed for Mrs Sophia Clare Smith on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Christopher Penman Smith on 22 January 2019 (2 pages)
24 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
21 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 August 2018Director's details changed for Mrs Sophia Clare Smith on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Christopher Penman Smith on 21 August 2018 (2 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 June 2014Director's details changed for Mrs Sophia Clare Smith on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Christopher Penman Smith on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Christopher Penman Smith on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Sophia Clare Smith on 23 June 2014 (2 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
18 February 2014Director's details changed for Mr Christopher Penman Smith on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Christopher Penman Smith on 18 February 2014 (2 pages)
24 December 2013Registered office address changed from 7 Weavers Court Sowerby Bridge HX6 2UL United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 7 Weavers Court Sowerby Bridge HX6 2UL United Kingdom on 24 December 2013 (1 page)
12 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Christopher Penman Smith on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Christopher Penman Smith on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Christopher Penman Smith on 7 April 2010 (2 pages)
17 March 2010Appointment of Mrs Sophia Clare Smith as a director (2 pages)
17 March 2010Appointment of Mrs Sophia Clare Smith as a director
  • ANNOTATION Part Rectified the service address for the director was removed from the public register on 09/06/2016 because the iformation was factually inaccurate or was derived from something factually inaccurate
(3 pages)
17 March 2010Appointment of Mrs Sophia Clare Smith as a director
  • ANNOTATION Part Rectified the service address for the director was removed from the public register on 09/06/2016 because the iformation was factually inaccurate or was derived from something factually inaccurate
(3 pages)
26 February 2010Appointment of Mrs Sophia Clare Smith as a director (2 pages)
26 February 2010Appointment of Mr Christopher Penman Smith as a director (2 pages)
26 February 2010Appointment of Mr Christopher Penman Smith as a director (2 pages)
26 February 2010Appointment of Mrs Sophia Clare Smith as a director (2 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
15 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
15 February 2010Incorporation (23 pages)