Background WavePink WaveYellow Wave

FRANKI FOUNDATIONS UK LIMITED (02897887)

FRANKI FOUNDATIONS UK LIMITED (02897887) is an active UK company. incorporated on 14 February 1994. with registered office in Grays. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FRANKI FOUNDATIONS UK LIMITED has been registered for 32 years. Current directors include BOTTIAU, Maurice Jean Marcel, MACKLIN, Craig Raymond, NIKUDINSKI, Stanislav Evgeniev and 3 others.

Company Number
02897887
Status
active
Type
ltd
Incorporated
14 February 1994
Age
32 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOTTIAU, Maurice Jean Marcel, MACKLIN, Craig Raymond, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William, OYITE, Martina, WAITE, Naomi Peggy
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKI FOUNDATIONS UK LIMITED

FRANKI FOUNDATIONS UK LIMITED is an active company incorporated on 14 February 1994 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FRANKI FOUNDATIONS UK LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02897887

LTD Company

Age

32 Years

Incorporated 14 February 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 January 2025 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ABLE PILING AND CONSTRUCTION LIMITED
From: 14 February 1994To: 29 July 2014
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Previous Addresses

Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England
From: 2 May 2025To: 10 September 2025
76 Powder Mill Lane the Questor Estate Dartford Kent DA1 1JA
From: 26 May 2015To: 2 May 2025
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 2 December 2009To: 26 May 2015
the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
From: 14 February 1994To: 2 December 2009
Timeline

33 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Funding Round
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Left
Jan 14
Director Joined
Jan 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Jun 16
Loan Cleared
Oct 18
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Joined
Feb 24
Funding Round
Aug 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Feb 26
Director Joined
Feb 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BOTTIAU, Maurice Jean Marcel

Active
23 Avenue Neptune, Waterloo
Born August 1963
Director
Appointed 04 Jul 2006

MACKLIN, Craig Raymond

Active
795 London Road, GraysRM20 3LH
Born January 1976
Director
Appointed 01 Jan 2015

NIKUDINSKI, Stanislav Evgeniev

Active
795 London Road, GraysRM20 3LH
Born September 1986
Director
Appointed 03 Sept 2025

NIXON, Edward William

Active
23 Magdalen Street, LondonSE1 2EN
Born January 1992
Director
Appointed 03 Sept 2025

OYITE, Martina

Active
795 London Road, GraysRM20 3LH
Born August 1978
Director
Appointed 10 Feb 2026

WAITE, Naomi Peggy

Active
Sharlands Industrial Estate, FarehamPO14 1RD
Born July 1985
Director
Appointed 22 Jun 2023

DOWNIE, Alan Robert

Resigned
49 Thyme Close, BasingstokeRG24 8XG
Secretary
Appointed 15 Feb 1994
Resigned 31 Dec 2011

FRIAR, Elizabeth Jane

Resigned
Sharlands Road Industrial Park, FarehamPO14 1RD
Secretary
Appointed 01 Jan 2012
Resigned 28 Oct 2022

SCOTNEY, Patricia Ann

Resigned
12 Dore Avenue, FarehamPO16 8BT
Secretary
Appointed 14 Feb 1994
Resigned 15 Feb 1994

WAITE, Naomi Peggy

Resigned
Sharlands Iind Estate, FarehamPO14 1RD
Secretary
Appointed 28 Oct 2022
Resigned 21 Jun 2023

AHMAD, Amar

Resigned
Sharlands Road, FarehamPO14 1RD
Born August 1981
Director
Appointed 24 Feb 2023
Resigned 03 Sept 2025

CHALONER, Jonathan Osborne

Resigned
Sharlands Road, FarehamPO14 1RD
Born February 1988
Director
Appointed 01 Feb 2024
Resigned 03 Sept 2025

CLAESEN, Wim Peter Bart

Resigned
1083, Brussels
Born September 1971
Director
Appointed 01 Oct 2010
Resigned 02 Dec 2020

CORTVRINDT, Guy Adolf August

Resigned
Bellestraat 213 A, Affligem
Born March 1961
Director
Appointed 04 Jul 2006
Resigned 31 Dec 2010

DE NEVE, Henri

Resigned
B1654 Beesel
Born February 1952
Director
Appointed 01 Jan 2012
Resigned 30 Apr 2012

DOWNIE, Alan Robert

Resigned
49 Thyme Close, BasingstokeRG24 8XG
Born March 1951
Director
Appointed 15 Feb 1994
Resigned 31 Dec 2011

GODDARD, Andrew

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born February 1987
Director
Appointed 29 Jan 2021
Resigned 04 Jan 2022

MACDONALD, Alistair James

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born January 1980
Director
Appointed 01 Jul 2016
Resigned 19 Dec 2022

OGDEN, Julia Lorraine

Resigned
68 St Michaels Grove, FarehamPO14 1DS
Born December 1964
Director
Appointed 14 Feb 1994
Resigned 15 Feb 1994

SCHREURS, Carlos

Resigned
Avenue Edgard Frankignoul, Saintes
Born April 1957
Director
Appointed 03 Dec 2020
Resigned 03 Sept 2025

SHEEHY, Richard Patrick

Resigned
Springfield, WimborneBH21 7JR
Born September 1965
Director
Appointed 15 Feb 1994
Resigned 31 Dec 2006

VAN DEN POEL, Jan

Resigned
34 Millegemweg, Boeghout
Born July 1948
Director
Appointed 04 Jul 2006
Resigned 30 Nov 2011

VULHOPP, Michel

Resigned
22 B Rue Des Arts, Nivelles
Born March 1946
Director
Appointed 04 Jul 2006
Resigned 09 Jan 2009

WANDLESS, David Arthur

Resigned
Overton Road, WinchesterSO21 3AN
Born January 1965
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2013

Persons with significant control

1

130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
19 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 March 2017
AAMDAAMD
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Resolution
5 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Miscellaneous
15 December 2009
MISCMISC
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Memorandum Articles
20 October 2006
MEM/ARTSMEM/ARTS
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
325325
Legacy
17 August 2006
353353
Legacy
17 August 2006
190190
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
23 February 1999
287Change of Registered Office
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Incorporation Company
14 February 1994
NEWINCIncorporation