Background WavePink WaveYellow Wave

NIGEL FRANK INTERNATIONAL LIMITED (05985779)

NIGEL FRANK INTERNATIONAL LIMITED (05985779) is an active UK company. incorporated on 1 November 2006. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NIGEL FRANK INTERNATIONAL LIMITED has been registered for 19 years. Current directors include LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
05985779
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
The St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL FRANK INTERNATIONAL LIMITED

NIGEL FRANK INTERNATIONAL LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NIGEL FRANK INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05985779

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The St Nicholas Building St. Nicholas Street Newcastle Upon Tyne, NE1 1RF,

Previous Addresses

Metropolitan House 19-21 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JE
From: 22 February 2012To: 11 April 2018
Otterington House Boroughbridge Road Northallerton DL7 9EP
From: 1 November 2006To: 22 February 2012
Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Aug 16
Funding Round
Aug 16
Director Joined
Apr 17
Loan Secured
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Sept 19
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 01 Nov 2006

LLOYD-TOWNSHEND, James

Active
7th Floor, LondonEC3R 6DL
Born February 1973
Director
Appointed 29 Feb 2016

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972
Director
Appointed 01 Nov 2006

WHITE, Peter Ashby

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born May 1971
Director
Appointed 28 Aug 2024

MILLER, Lewis Paul

Resigned
7th Floor, LondonEC3R 6DL
Born December 1981
Director
Appointed 07 Apr 2017
Resigned 28 Aug 2024

WADSWORTH, Sean Francis

Resigned
Otterington House, NorthallertonDL7 9EP
Born October 1971
Director
Appointed 01 Nov 2006
Resigned 29 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
19-21 Collingwood Street, Newcastle Upon TyneNE1 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017

Mr James Lloyd-Townshead

Ceased
19-21 Collingwood Street, Newcastle Upon TyneNE1 1JE
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Nigel Ashley O'Donoghue

Ceased
19-21 Collingwood Street, Newcastle Upon TyneNE1 1JE
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 November 2019
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Auditors Resignation Company
27 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Sail Address Company With Old Address
29 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Sail Address Company With Old Address
10 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Incorporation Company
1 November 2006
NEWINCIncorporation