Background WavePink WaveYellow Wave

MASON FRANK INTERNATIONAL LIMITED (07307453)

MASON FRANK INTERNATIONAL LIMITED (07307453) is an active UK company. incorporated on 7 July 2010. 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 and 1 other business activities. MASON FRANK INTERNATIONAL LIMITED has been registered for 15 years. Current directors include LLOYD-TOWNSHEND, James, MASON, Andrew Stephen, O'DONOGHUE, Nigel Ashley and 1 others.

Company Number
07307453
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 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, MASON, Andrew Stephen, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON FRANK INTERNATIONAL LIMITED

MASON FRANK INTERNATIONAL LIMITED is an active company incorporated on 7 July 2010 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 and 1 other business activity. MASON FRANK INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 78109, 78200)

Status

active

Active since 15 years ago

Company No

07307453

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 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 Collingwood Street Newcastle upon Tyne NE1 1JE
From: 1 March 2012To: 11 April 2018
Otterington House Boroughbridge Road Northallerton DL7 9EP
From: 7 July 2010To: 1 March 2012
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 15
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
Director Joined
Apr 17
Loan Secured
Sept 19
Loan Secured
Nov 22
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 08 May 2015

LLOYD-TOWNSHEND, James

Active
Frank Recruitment Group Ltd, LondonEC3R 6DL
Born February 1973
Director
Appointed 29 Feb 2016

MASON, Andrew Stephen

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born October 1972
Director
Appointed 07 Jul 2010

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972
Director
Appointed 01 Jul 2013

WHITE, Peter Ashby

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

SWON HOLDINGS LIMITED

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Corporate secretary
Appointed 07 Jul 2010
Resigned 08 May 2015

MILLER, Lewis Paul

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

WADSWORTH, Sean Francis

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Born October 1971
Director
Appointed 01 Jul 2013
Resigned 29 Feb 2016

SWON HOLDINGS LIMITED

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Corporate director
Appointed 07 Jul 2010
Resigned 08 May 2015

Persons with significant control

1

Collingwood Street, Newcastle Upon TyneNE1 1JE

Nature of Control

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

Filing History

65

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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
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
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
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
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Auditors Resignation Company
27 November 2014
AUDAUD
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Corporate Director Company With Change Date
14 July 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
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
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2010
NEWINCIncorporation