UKBizDB.co.uk

FRANKING DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Franking Direct Limited. The company was founded 15 years ago and was given the registration number 06737690. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FRANKING DIRECT LIMITED
Company Number:06737690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director31 July 2018Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director31 July 2018Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director10 August 2020Active
George Green House, George Green, Bishop's Stortford, CM22 7PP

Secretary30 October 2008Active
Jubilee House, 3 The Drive, Brentwood, CM13 3FR

Secretary11 March 2014Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Secretary25 November 2015Active
George Green Farm, George Green, Little Hallingbury, Bishop's Stortford, England, CM22 7PP

Secretary01 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Secretary30 October 2008Active
Jubilee House, 3 The Drive, Brentwood, CM13 3FR

Director22 March 2013Active
George Green House, George Green, Bishop's Stortford, CM22 7PP

Director30 October 2008Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director31 July 2018Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director31 July 2018Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director25 November 2015Active
5, Rutland Gardens, Hemel Hempstead, HP2 5XB

Director23 September 2009Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director01 July 2016Active
Jubilee House, 3 The Drive, Brentwood, CM13 3FR

Director11 March 2014Active
Jubilee House, 3 The Drive, Brentwood, CM13 3FR

Director23 September 2009Active
788, Finchley Road, Temple Fortune, London, NW11 7TJ

Director30 October 2008Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director31 July 2018Active

People with Significant Control

Mr George William Bevan
Notified on:31 July 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Significant influence or control
The Mailing Room Holdings Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Howard
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Incorporation

Memorandum articles.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Accounts

Accounts with accounts type small.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Accounts

Change account reference date company previous shortened.

Download
2018-08-29Capital

Capital variation of rights attached to shares.

Download
2018-08-29Capital

Capital name of class of shares.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.