Background WavePink WaveYellow Wave

MR FRANCHISE LIMITED (07401135)

MR FRANCHISE LIMITED (07401135) is an active UK company. incorporated on 8 October 2010. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MR FRANCHISE LIMITED has been registered for 15 years. Current directors include MARTIN, Iain Glennie, THE FRANCHISE ALLIANCE (UK) LTD.

Company Number
07401135
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
Wassell Grove Business Centre, Stourbridge, DY9 9JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARTIN, Iain Glennie, THE FRANCHISE ALLIANCE (UK) LTD
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MR FRANCHISE LIMITED

MR FRANCHISE LIMITED is an active company incorporated on 8 October 2010 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MR FRANCHISE LIMITED was registered 15 years ago.(SIC: 70229, 74909)

Status

active

Active since 15 years ago

Company No

07401135

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Wassell Grove Business Centre Wassell Grove Lane Stourbridge, DY9 9JH,

Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Sept 16
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Sept 20
Funding Round
May 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARTIN, Iain Glennie

Active
Wassell Grove Lane, StourbridgeDY9 9JH
Born April 1952
Director
Appointed 02 Jan 2013

THE FRANCHISE ALLIANCE (UK) LTD

Active
East Beach, Lytham St. AnnesFY8 5FT
Corporate director
Appointed 01 Aug 2020

ARMSTRONG, James Brian

Resigned
Wassell Grove Lane, StourbridgeDY9 9JH
Born October 1958
Director
Appointed 08 Oct 2010
Resigned 16 Sept 2016

LORENZO MORENO, Victor Eduardo, Rev

Resigned
Wassell Grove Lane, StourbridgeDY9 9JH
Born February 1962
Director
Appointed 14 Apr 2014
Resigned 12 Jul 2018

Persons with significant control

3

2 Active
1 Ceased
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2020

Mr Iain Glennie Martin

Active
Wassell Grove Lane, StourbridgeDY9 9JH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018
Goodworth Clatford, AndoverSP11 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 March 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
20 May 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 September 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2017
AAAnnual Accounts
Legacy
31 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
18 September 2017
PARENT_ACCPARENT_ACC
Legacy
18 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2016
AAAnnual Accounts
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2015
AAAnnual Accounts
Legacy
20 November 2015
PARENT_ACCPARENT_ACC
Legacy
20 November 2015
AGREEMENT2AGREEMENT2
Legacy
19 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 October 2010
NEWINCIncorporation