Background WavePink WaveYellow Wave

FRANK CAPITAL DEVELOPMENTS LTD (14381040)

FRANK CAPITAL DEVELOPMENTS LTD (14381040) is an active UK company. incorporated on 27 September 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FRANK CAPITAL DEVELOPMENTS LTD has been registered for 3 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Eli Allen, SHAHMOON, Ronnie Aaron.

Company Number
14381040
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Eli Allen, SHAHMOON, Ronnie Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK CAPITAL DEVELOPMENTS LTD

FRANK CAPITAL DEVELOPMENTS LTD is an active company incorporated on 27 September 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FRANK CAPITAL DEVELOPMENTS LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14381040

LTD Company

Age

3 Years

Incorporated 27 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH United Kingdom
From: 27 September 2022To: 22 November 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
May 23
Funding Round
Jul 23
Director Joined
Oct 24
Director Left
Nov 24
New Owner
Nov 25
Funding Round
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 27 Sept 2022

SHAHMOON, Eli Allen

Active
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 27 Sept 2022

SHAHMOON, Ronnie Aaron

Active
Pollen Street, LondonW1S 1NJ
Born June 1970
Director
Appointed 27 Sept 2022

EL SHAZLY, Natasha Paula

Resigned
St George Street, LondonW1S 2FH
Born January 1979
Director
Appointed 23 Sept 2024
Resigned 21 Nov 2024

SHAHMOON, Lily

Resigned
Pollen Street, LondonW1S 1NJ
Born November 1942
Director
Appointed 27 Sept 2022
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ronnie Aaron Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2025

Mrs Lily Shahmoon

Ceased
Pollen Street, LondonW1S 1NJ
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Incorporation Company
27 September 2022
NEWINCIncorporation