Background WavePink WaveYellow Wave

FRISCHMANN CONCESSIONAIRES LTD (03057640)

FRISCHMANN CONCESSIONAIRES LTD (03057640) is an active UK company. incorporated on 17 May 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRISCHMANN CONCESSIONAIRES LTD has been registered for 30 years. Current directors include FRISCHMANN, Richard Sandor, FRISCHMANN, Wilem William, Dr.

Company Number
03057640
Status
active
Type
ltd
Incorporated
17 May 1995
Age
30 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRISCHMANN, Richard Sandor, FRISCHMANN, Wilem William, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRISCHMANN CONCESSIONAIRES LTD

FRISCHMANN CONCESSIONAIRES LTD is an active company incorporated on 17 May 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRISCHMANN CONCESSIONAIRES LTD was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03057640

LTD Company

Age

30 Years

Incorporated 17 May 1995

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PELL FRISCHMANN CONCESSIONAIRES LIMITED
From: 5 June 1995To: 2 October 2015
K2 PROJECTS LIMITED
From: 17 May 1995To: 5 June 1995
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

2 key events • 1995 - 2013

Funding Officers Ownership
Company Founded
May 95
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRISCHMANN, Richard Sandor

Active
Manchester Square, LondonW1U 3PD
Born August 1960
Director
Appointed 24 May 1995

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 29 Aug 2003

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed 24 May 1995
Resigned 29 Aug 2003

ROBERTS, Linda Susan

Resigned
3 Gatesbury Way, PuckeridgeSG11 1TQ
Secretary
Appointed 29 Aug 2003
Resigned 01 Oct 2015

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 17 May 1995
Resigned 24 May 1995

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 31 Mar 2004
Resigned 31 Mar 2013

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 17 May 1995
Resigned 24 May 1995

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
19 January 2006
244244
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 January 2004
244244
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363aAnnual Return
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
1 December 2002
244244
Legacy
2 August 2002
363aAnnual Return
Legacy
5 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
27 December 2001
244244
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288cChange of Particulars
Legacy
25 January 2001
244244
Legacy
31 August 2000
363aAnnual Return
Legacy
31 August 2000
363(353)363(353)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
5 April 2000
288cChange of Particulars
Legacy
21 November 1999
244244
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
30 December 1998
244244
Legacy
1 July 1998
363aAnnual Return
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
8 January 1998
244244
Legacy
3 August 1997
363aAnnual Return
Legacy
22 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
31 January 1997
288cChange of Particulars
Legacy
23 December 1996
244244
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
225(1)225(1)
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
287Change of Registered Office
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1995
NEWINCIncorporation