Background WavePink WaveYellow Wave

FRANK RECRUITMENT GROUP UK SERVICES LIMITED (11266565)

FRANK RECRUITMENT GROUP UK SERVICES LIMITED (11266565) is an active UK company. incorporated on 21 March 2018. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. FRANK RECRUITMENT GROUP UK SERVICES LIMITED has been registered for 8 years. Current directors include LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
11266565
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
The St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK RECRUITMENT GROUP UK SERVICES LIMITED

FRANK RECRUITMENT GROUP UK SERVICES LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. FRANK RECRUITMENT GROUP UK SERVICES LIMITED was registered 8 years ago.(SIC: 78109, 78200)

Status

active

Active since 8 years ago

Company No

11266565

LTD Company

Age

8 Years

Incorporated 21 March 2018

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: Total Exemption (Full)

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
Contact
Address

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

Previous Addresses

Nicholas Building St. Nicholas Street Newcastle upon Tyne NE1 1RF United Kingdom
From: 21 March 2018To: 11 April 2018
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LLOYD-TOWNSHEND, James

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born February 1973
Director
Appointed 21 Mar 2018

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972
Director
Appointed 21 Mar 2018

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 21 Mar 2018
Resigned 28 Aug 2024

Persons with significant control

1

Metropolitain House, Newcastle Upon TyneNE1 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption 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 Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Incorporation Company
21 March 2018
NEWINCIncorporation