Background WavePink WaveYellow Wave

FRENKEL TOPPING ASSOCIATES LIMITED (10303460)

FRENKEL TOPPING ASSOCIATES LIMITED (10303460) is an active UK company. incorporated on 29 July 2016. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FRENKEL TOPPING ASSOCIATES LIMITED has been registered for 9 years. Current directors include CULLEN-GRANT, Elaine Nicola, DENSON, Adrian Kevin, FRASER, Richard and 1 others.

Company Number
10303460
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULLEN-GRANT, Elaine Nicola, DENSON, Adrian Kevin, FRASER, Richard, HADEN, Peter Demmery
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENKEL TOPPING ASSOCIATES LIMITED

FRENKEL TOPPING ASSOCIATES LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FRENKEL TOPPING ASSOCIATES LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10303460

LTD Company

Age

9 Years

Incorporated 29 July 2016

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 20 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

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

AGHOCO 1444 LIMITED
From: 29 July 2016To: 7 September 2016
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

100 Barbirolli Square Manchester England M2 3AB England
From: 29 July 2016To: 30 January 2017
Timeline

17 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 01 Mar 2020

DENSON, Adrian Kevin

Active
34 Hoghton Street, MerseysidePR9 0PU
Born December 1972
Director
Appointed 24 Nov 2021

FRASER, Richard

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1950
Director
Appointed 08 Sept 2016

HADEN, Peter Demmery

Active
34 Hoghton Street, MerseysidePR9 0PU
Born October 1973
Director
Appointed 24 Nov 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 29 Jul 2016
Resigned 08 Sept 2016

BENTLEY, Stephen Graham

Resigned
15 Carolina Way, SalfordM50 2ZY
Born July 1953
Director
Appointed 19 Apr 2018
Resigned 01 Mar 2020

DEAN, Julie Ann

Resigned
15 Carolina Way, SalfordM50 2ZY
Born December 1975
Director
Appointed 08 Aug 2016
Resigned 30 Jul 2017

FLETCHER, Edward Barron

Resigned
Hoghton Street, SouthportPR9 0PA
Born July 1974
Director
Appointed 02 Jul 2018
Resigned 24 Nov 2021

FLETCHER, Robert Arnold

Resigned
Hoghton Street, SouthportPR9 0PA
Born May 1954
Director
Appointed 02 Jul 2018
Resigned 24 Nov 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Jul 2016
Resigned 08 Sept 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Jul 2016
Resigned 08 Sept 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Jul 2016
Resigned 08 Sept 2016

Persons with significant control

3

2 Active
1 Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
34 Hoghton Street, Southport

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 April 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
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
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
6 April 2021
CS01Confirmation Statement
Auditors Resignation Company
21 July 2020
AUDAUD
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
28 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Resolution
7 September 2016
RESOLUTIONSResolutions
Incorporation Company
29 July 2016
NEWINCIncorporation