Background WavePink WaveYellow Wave

FRANKHAM RISK MANAGEMENT SERVICES LIMITED (05138834)

FRANKHAM RISK MANAGEMENT SERVICES LIMITED (05138834) is an active UK company. incorporated on 26 May 2004. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FRANKHAM RISK MANAGEMENT SERVICES LIMITED has been registered for 21 years. Current directors include CHITTY, Richard John, POWELL, John William, WEST, Richard Mark.

Company Number
05138834
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Irene House, Sidcup, DA14 5AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHITTY, Richard John, POWELL, John William, WEST, Richard Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKHAM RISK MANAGEMENT SERVICES LIMITED

FRANKHAM RISK MANAGEMENT SERVICES LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FRANKHAM RISK MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05138834

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Irene House Five Arches Business Park Sidcup, DA14 5AE,

Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Nov 18
Director Left
Apr 19
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHITTY, Richard John

Active
Five Arches Business Park, SidcupDA14 5AE
Born October 1968
Director
Appointed 03 Nov 2009

POWELL, John William

Active
Irene House, SidcupDA14 5AE
Born July 1961
Director
Appointed 26 May 2004

WEST, Richard Mark

Active
Irene House, SidcupDA14 5AE
Born July 1973
Director
Appointed 18 Mar 2026

BARUT, Nurgul

Resigned
Irene House, SidcupDA14 5AE
Secretary
Appointed 07 Oct 2024
Resigned 06 Mar 2026

GARDNER, John Clifton

Resigned
Irene House, SidcupDA14 5AE
Secretary
Appointed 26 May 2004
Resigned 31 Dec 2019

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 26 May 2004
Resigned 26 May 2004

CROCKETT, Ian Frederick

Resigned
1 Millen Court, KentDA4 9GR
Born October 1952
Director
Appointed 26 May 2004
Resigned 29 Dec 2008

FRANKHAM, Steven John

Resigned
Irene House, SidcupDA14 5AE
Born January 1951
Director
Appointed 26 May 2004
Resigned 06 Mar 2026

GILBERT, Tom Alexander Charles

Resigned
Northbrook Crescent, BasingstokeRG24 9RB
Born January 1983
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2019

L.C.I. DIRECTORS LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee director
Appointed 26 May 2004
Resigned 26 May 2004

Persons with significant control

1

Maidstone Road, SidcupDA14 5AE

Nature of Control

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

Filing History

75

Resolution
26 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
11 January 2006
287Change of Registered Office
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
88(2)R88(2)R
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
12 November 2004
287Change of Registered Office
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation