Background WavePink WaveYellow Wave

FRANKHAM NATIONAL LIMITED (14729645)

FRANKHAM NATIONAL LIMITED (14729645) is an active UK company. incorporated on 14 March 2023. with registered office in Sidcup. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. FRANKHAM NATIONAL LIMITED has been registered for 3 years. Current directors include CHITTY, Richard John, WEST, Richard Mark.

Company Number
14729645
Status
active
Type
ltd
Incorporated
14 March 2023
Age
3 years
Address
Irene House Five Arches Business Centre, Sidcup, DA14 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHITTY, Richard John, WEST, Richard Mark
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKHAM NATIONAL LIMITED

FRANKHAM NATIONAL LIMITED is an active company incorporated on 14 March 2023 with the registered office located in Sidcup. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. FRANKHAM NATIONAL LIMITED was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14729645

LTD Company

Age

3 Years

Incorporated 14 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Irene House Five Arches Business Centre Maidstone Road Sidcup, DA14 5AE,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
May 23
New Owner
May 23
Funding Round
Sept 23
Loan Secured
Mar 26
Loan Secured
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Share Issue
Mar 26
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHITTY, Richard John

Active
Maidstone Road, SidcupDA14 5AE
Born October 1968
Director
Appointed 14 Mar 2023

WEST, Richard Mark

Active
Maidstone Road, SidcupDA14 5AE
Born July 1973
Director
Appointed 18 Mar 2026

BARUT, Nurgul

Resigned
Maidstone Road, SidcupDA14 5AE
Secretary
Appointed 07 Oct 2024
Resigned 06 Mar 2026

FRANKHAM, Steven John

Resigned
Maidstone Road, SidcupDA14 5AE
Born January 1951
Director
Appointed 14 Mar 2023
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mr Steven John Frankham

Ceased
Maidstone Road, SidcupDA14 5AE
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

23

Capital Alter Shares Subdivision
25 March 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Resolution
16 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2023
PSC09Update to PSC Statements
Incorporation Company
14 March 2023
NEWINCIncorporation