Background WavePink WaveYellow Wave

FRANK LTD (06973944)

FRANK LTD (06973944) is an active UK company. incorporated on 27 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRANK LTD has been registered for 16 years. Current directors include MARTIN, Frank.

Company Number
06973944
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARTIN, Frank
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK LTD

FRANK LTD is an active company incorporated on 27 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRANK LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06973944

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 5/8

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 May 2026
Period: 1 August 2024 - 5 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Jul 09
Loan Secured
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTIN, Frank

Active
North End Road, LondonNW11 7RJ
Born August 1954
Director
Appointed 27 Jul 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Jul 2009
Resigned 28 Jul 2009

Persons with significant control

1

Mr Frank Martin

Active
North End Road, LondonNW11 7RJ
Born August 1954

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation