Background WavePink WaveYellow Wave

HOWARD FRANK LIMITED (05318929)

HOWARD FRANK LIMITED (05318929) is an active UK company. incorporated on 22 December 2004. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. HOWARD FRANK LIMITED has been registered for 21 years. Current directors include BENNETT, Jason Spenser, KLEINMAN, Paul Raymond.

Company Number
05318929
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
2nd Floor, Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BENNETT, Jason Spenser, KLEINMAN, Paul Raymond
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD FRANK LIMITED

HOWARD FRANK LIMITED is an active company incorporated on 22 December 2004 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. HOWARD FRANK LIMITED was registered 21 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 21 years ago

Company No

05318929

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

KG FRANK & CO LIMITED
From: 22 December 2004To: 29 March 2005
Contact
Address

2nd Floor, Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH
From: 22 December 2004To: 26 August 2018
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KLEINMAN, Paul Raymond

Active
Station Close, Potters BarEN6 1TL
Secretary
Appointed 22 Dec 2004

BENNETT, Jason Spenser

Active
Station Close, Potters BarEN6 1TL
Born July 1969
Director
Appointed 22 Dec 2004

KLEINMAN, Paul Raymond

Active
Station Close, Potters BarEN6 1TL
Born July 1958
Director
Appointed 22 Dec 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Dec 2004
Resigned 22 Dec 2004

WEINTROB, Howard Frank

Resigned
2 The Drive, Brookmans ParkAL9 7BD
Born June 1952
Director
Appointed 03 May 2005
Resigned 09 May 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Dec 2004
Resigned 22 Dec 2004

Persons with significant control

2

Mr Paul Raymond Kleinman

Active
Station Close, Potters BarEN6 1TL
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Jason Spenser Bennett

Active
Station Close, Potters BarEN6 1TL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2015
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
23 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
27 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Resolution
10 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Incorporation Company
22 December 2004
NEWINCIncorporation