Background WavePink WaveYellow Wave

FRANK, BRIGHT & ABEL LIMITED (08454559)

FRANK, BRIGHT & ABEL LIMITED (08454559) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRANK, BRIGHT & ABEL LIMITED has been registered for 13 years. Current directors include GIBBS, Andrew John, PRICE, Rebecca Margaret.

Company Number
08454559
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
326 City Road, London, EC1V 2PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIBBS, Andrew John, PRICE, Rebecca Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK, BRIGHT & ABEL LIMITED

FRANK, BRIGHT & ABEL LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRANK, BRIGHT & ABEL LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08454559

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

326 City Road London, EC1V 2PT,

Previous Addresses

Angel Gate 326 City Road London EC1V 2PT England
From: 15 September 2015To: 5 April 2017
93 Tabernacle Street London EC2A 4BA
From: 18 September 2013To: 15 September 2015
Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 21 March 2013To: 18 September 2013
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Feb 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIBBS, Andrew John

Active
City Road, LondonEC1V 2PT
Born August 1963
Director
Appointed 21 Mar 2013

PRICE, Rebecca Margaret

Active
27 Cambridge Park, WansteadE11 2PU
Born February 1965
Director
Appointed 26 Mar 2013

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 21 Mar 2013
Resigned 21 Mar 2013

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 21 Mar 2013
Resigned 21 Mar 2013

Persons with significant control

1

Mr Andrew John Gibbs

Active
City Road, LondonEC1V 2PT
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Termination Secretary Company With Name
24 March 2013
TM02Termination of Secretary
Incorporation Company
21 March 2013
NEWINCIncorporation