Background WavePink WaveYellow Wave

FRANK RECRUITMENT GROUP SERVICES USA LTD (10241313)

FRANK RECRUITMENT GROUP SERVICES USA LTD (10241313) is an active UK company. incorporated on 20 June 2016. 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 SERVICES USA LTD has been registered for 9 years. Current directors include LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
10241313
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 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 SERVICES USA LTD

FRANK RECRUITMENT GROUP SERVICES USA LTD is an active company incorporated on 20 June 2016 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 SERVICES USA LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10241313

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full 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 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

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

Previous Addresses

Metropolitan House 19-21 Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom
From: 20 June 2016To: 6 April 2018
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Aug 16
Director Joined
May 17
Loan Secured
Sept 19
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LLOYD-TOWNSHEND, James

Active
19-21 Collingwood Street, Newcastle Upon TyneNE1 1JE
Born February 1973
Director
Appointed 20 Jun 2016

O'DONOGHUE, Nigel Ashley

Active
19-21 Collingwood Street, Newcastle Upon TyneNE1 1JE
Born January 1972
Director
Appointed 20 Jun 2016

WHITE, Peter Ashby

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

MILLER, Lewis Paul

Resigned
St Nicholas Street, Newcastle Upon TyneNE1 1RF
Born December 1981
Director
Appointed 05 May 2017
Resigned 28 Aug 2024

Persons with significant control

1

Collingwood Street, Newcastle Upon TyneNE1 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Legacy
23 March 2026
RPCH01RPCH01
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No 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 Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2016
NEWINCIncorporation