Background WavePink WaveYellow Wave

FRENKEL TOPPING GROUP HOLDINGS LIMITED (08746800)

FRENKEL TOPPING GROUP HOLDINGS LIMITED (08746800) is an active UK company. incorporated on 24 October 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. FRENKEL TOPPING GROUP HOLDINGS LIMITED has been registered for 12 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart.

Company Number
08746800
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Frenkel House 15 Carolina Way, Manchester, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENKEL TOPPING GROUP HOLDINGS LIMITED

FRENKEL TOPPING GROUP HOLDINGS LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. FRENKEL TOPPING GROUP HOLDINGS LIMITED was registered 12 years ago.(SIC: 64204)

Status

active

Active since 12 years ago

Company No

08746800

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

AGHOCO 1189 LIMITED
From: 24 October 2013To: 16 January 2014
Contact
Address

Frenkel House 15 Carolina Way Salford Manchester, M50 2ZY,

Previous Addresses

4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP
From: 14 January 2014To: 27 January 2017
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 24 October 2013To: 14 January 2014
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Director Left
Sept 16
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Jan 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, ManchesterM50 2ZY
Born January 1975
Director
Appointed 01 Mar 2020

FRASER, Richard Cullen

Active
15 Carolina Way, ManchesterM50 2ZY
Born December 1959
Director
Appointed 17 Dec 2013

HOLT, Mark Stuart

Active
15 Carolina Way, ManchesterM50 2ZY
Born October 1976
Director
Appointed 07 Feb 2020

DEAN, Julie

Resigned
15 Carolina Way, ManchesterM50 2ZY
Secretary
Appointed 17 Dec 2013
Resigned 30 Jul 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Oct 2013
Resigned 17 Dec 2013

BENTLEY, Stephen Graham

Resigned
15 Carolina Way, ManchesterM50 2ZY
Born July 1953
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2020

DEAN, Julie

Resigned
15 Carolina Way, ManchesterM50 2ZY
Born December 1975
Director
Appointed 17 Dec 2013
Resigned 30 Jul 2017

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Oct 2013
Resigned 17 Dec 2013

SOUTHWORTH, David Robert

Resigned
Floor Statham House, Old TraffordM32 0FP
Born April 1949
Director
Appointed 17 Dec 2013
Resigned 15 Jun 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Oct 2013
Resigned 17 Dec 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Oct 2013
Resigned 17 Dec 2013

Persons with significant control

1

15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Auditors Resignation Company
21 July 2020
AUDAUD
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2014
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company
17 January 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Incorporation Company
24 October 2013
NEWINCIncorporation