Background WavePink WaveYellow Wave

FRANK RECRUITMENT GROUP LIMITED (08473608)

FRANK RECRUITMENT GROUP LIMITED (08473608) is an active UK company. incorporated on 4 April 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRANK RECRUITMENT GROUP LIMITED has been registered for 12 years. Current directors include LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
08473608
Status
active
Type
ltd
Incorporated
4 April 2013
Age
12 years
Address
The St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK RECRUITMENT GROUP LIMITED

FRANK RECRUITMENT GROUP LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRANK RECRUITMENT GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08473608

LTD Company

Age

12 Years

Incorporated 4 April 2013

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 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group 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

Previous Company Names

AGHOCO 1155 LIMITED
From: 4 April 2013To: 11 September 2013
Contact
Address

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

Previous Addresses

The St Nicholas Building St Nicholas Street Newcastle upon Tyne Tyne and Wear NE9 9RF
From: 6 April 2018To: 19 April 2018
Metropolitan House 19-21 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JE
From: 15 July 2013To: 6 April 2018
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 April 2013To: 15 July 2013
Timeline

47 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Share Issue
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Apr 14
Funding Round
Mar 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Capital Reduction
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Share Buyback
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
May 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 Left
Jan 17
Director Joined
Apr 17
Director Left
May 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Sept 19
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
9
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LLOYD-TOWNSHEND, James

Active
Frank Recruitment Group Ltd, 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 Jul 2013

WHITE, Peter Ashby

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Apr 2013
Resigned 01 Jul 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Apr 2013
Resigned 01 Jul 2013

HOLLOWAY, Adam Stuart

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Born January 1967
Director
Appointed 01 Jul 2013
Resigned 27 Apr 2016

MILLER, Lewis Paul

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

ROSS, Stephen John

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Born February 1962
Director
Appointed 01 Jul 2013
Resigned 27 Apr 2016

WADSWORTH, Sean Francis

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Born October 1971
Director
Appointed 01 Jul 2013
Resigned 22 May 2017

WALTERS, Xenia

Resigned
Frank Recruitment Group Ltd, LondonEC3R 6DL
Born May 1970
Director
Appointed 29 Feb 2016
Resigned 20 Jun 2016

WOODWARD, Xavier James

Resigned
Collingwood Street, Newcastle Upon TyneNE1 1JE
Born September 1972
Director
Appointed 01 Jul 2013
Resigned 27 Apr 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Apr 2013
Resigned 01 Jul 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Apr 2013
Resigned 01 Jul 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Shamik Patel

Ceased
St Nicholas Street, Newcastle Upon TyneNE9 9RF
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 13 Apr 2018

Mr Ransom Langford

Ceased
St Nicholas Street, Newcastle Upon TyneNE9 9RF
Born July 1971

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 13 Apr 2018
St. Nicholas Street, Newcastle Upon TyneNE1 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2016

Mr Nigel Ashley O'Donoghue

Ceased
St Nicholas Street, Newcastle Upon TyneNE9 9RF
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mr James Lloyd-Townshend

Ceased
St Nicholas Street, Newcastle Upon TyneNE9 9RF
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Confirmation Statement With 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 Group
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Memorandum Articles
29 July 2016
MAMA
Resolution
29 July 2016
RESOLUTIONSResolutions
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
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Return Purchase Own Shares
8 March 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Capital Cancellation Shares
24 February 2016
SH06Cancellation of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Memorandum Articles
10 December 2015
MAMA
Resolution
10 December 2015
RESOLUTIONSResolutions
Resolution
10 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Auditors Resignation Company
27 November 2014
AUDAUD
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
15 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
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
Incorporation Company
4 April 2013
NEWINCIncorporation