Background WavePink WaveYellow Wave

FRENKEL TOPPING RECRUITMENT SERVICES LTD (09477303)

FRENKEL TOPPING RECRUITMENT SERVICES LTD (09477303) is an active UK company. incorporated on 9 March 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FRENKEL TOPPING RECRUITMENT SERVICES LTD has been registered for 11 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
09477303
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Frenkel House 15 Carolina Way, Manchester, M50 2ZY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENKEL TOPPING RECRUITMENT SERVICES LTD

FRENKEL TOPPING RECRUITMENT SERVICES LTD is an active company incorporated on 9 March 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FRENKEL TOPPING RECRUITMENT SERVICES LTD was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09477303

LTD Company

Age

11 Years

Incorporated 9 March 2015

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 10 June 2025 (10 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DANIEL LEWIS LAW LIMITED
From: 12 June 2017To: 16 February 2024
ROBSON RECRUITMENT LIMITED
From: 9 March 2015To: 12 June 2017
Contact
Address

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

Previous Addresses

10 Regent Square Doncaster DN1 2DS England
From: 20 January 2021To: 27 April 2021
Hawsons Chartered Accountants Sidings Court White Rose Way Doncaster DN4 5NU England
From: 9 June 2017To: 20 January 2021
Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE United Kingdom
From: 9 March 2015To: 9 June 2017
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 17
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CULLEN-GRANT, Elaine Nicola

Active
Salford, ManchesterM50 2ZY
Born January 1975
Director
Appointed 19 Apr 2021

FRASER, Richard Cullen

Active
Salford, ManchesterM50 2ZY
Born December 1959
Director
Appointed 19 Apr 2021

AITKEN, Teresa Mary Robson

Resigned
Regent Square, DoncasterDN1 2DS
Born December 1972
Director
Appointed 09 Mar 2015
Resigned 19 Apr 2021

GLYNN, Reuben

Resigned
Regent Square, DoncasterDN1 2DS
Born March 1974
Director
Appointed 09 Mar 2015
Resigned 19 Apr 2021

TOMLINSON, Kim

Resigned
7 Rakes Lane, DoncasterDN11 9DA
Born July 1961
Director
Appointed 09 Mar 2015
Resigned 02 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Frenkel Topping Group Plc

Active
Salford, ManchesterM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021

Mrs Teresa Mary Aitken

Ceased
Regent Square, DoncasterDN1 2DS
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 February 2024
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2023
AAAnnual Accounts
Legacy
1 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
GUARANTEE2GUARANTEE2
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
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
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation