Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK HIRTH LIMITED
Company Information for

FRANK HIRTH LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
03945095
Private Limited Company
Active

Company Overview

About Frank Hirth Ltd
FRANK HIRTH LIMITED was founded on 2000-03-10 and has its registered office in London. The organisation's status is listed as "Active". Frank Hirth Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRANK HIRTH LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in WC1X
 
Filing Information
Company Number 03945095
Company ID Number 03945095
Date formed 2000-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:49:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRANK HIRTH LIMITED
The following companies were found which have the same name as FRANK HIRTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANK HIRTH & PARTNERS LLP 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB Active Company formed on the 2011-12-22
FRANK HIRTH LLC c/o Farrell Fritz, PC S400 RXR Plaza Uniondale NY 11556 Active Company formed on the 2008-07-23

Company Officers of FRANK HIRTH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CAMERON
Company Secretary 2017-06-19
ERIC COLLINS
Director 2016-10-01
SARAH FARROW
Director 2017-05-02
JEFFREY LAWRENCE GOULD
Director 2011-04-12
PAUL ROBERT HOCKING
Director 2000-03-10
ALEXANDER PETER JONES
Director 2017-08-02
MICHAEL LEWIS
Director 2017-05-02
ROBYN FRANCES LIMMER
Director 2010-07-01
RHEA LEE LUCIA-HENNIS
Director 2016-01-01
JAMES EDWARD MURRAY
Director 2017-06-19
IAIN PETER YOUNGER
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANNE JONES
Company Secretary 2006-09-26 2017-06-19
NICOLA ANNE JONES
Director 2007-04-27 2017-06-19
MARIOS IACOVIDES
Director 2000-03-10 2017-03-31
ANNETTE STEEL
Director 2012-03-01 2016-11-22
MARK WALTERS
Director 2006-08-03 2015-07-30
KEVIN D JOHNSON
Director 2009-02-01 2015-07-02
CHARLES NICHOLAS SHORE
Director 2002-01-01 2014-04-07
SALLY MARGARET PANTON
Director 2000-03-10 2007-04-27
PAUL ROBERT HOCKING
Company Secretary 2000-03-10 2006-09-26
FRANK HIRTH
Director 2000-03-10 2006-08-03
ROBYN FRANCES LIMMER
Director 2000-03-10 2002-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-03-10 2000-03-10
LONDON LAW SECRETARIAL LIMITED
Nominated Director 2000-03-10 2000-03-10
LONDON LAW SERVICES LIMITED
Nominated Director 2000-03-10 2000-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC COLLINS FATCA CONCIERGE SERVICES LIMITED Director 2014-11-25 CURRENT 2014-09-10 Dissolved 2017-02-21
PAUL ROBERT HOCKING TWO WHEELS FOR LIFE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PAUL ROBERT HOCKING BONSAI RED LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
PAUL ROBERT HOCKING FATCA CONCIERGE SERVICES LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2017-02-21
IAIN PETER YOUNGER NPT TRANSATLANTIC LIMITED Director 2017-09-28 CURRENT 2013-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM 1st Floor 236 Gray's Inn Road London WC1X 8HB
2023-12-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-11-23TM02Termination of appointment of Steven Cameron on 2022-11-23
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-15RES02Resolutions passed:
  • Resolution of re-registration
2022-03-15MARRe-registration of memorandum and articles of association
2022-03-15CERT10Certificate of re-registration from Public Limited Company to Private
2022-03-15RR02Re-registration from a public company to a private limited company
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-01MEM/ARTSARTICLES OF ASSOCIATION
2021-06-01RES01ADOPT ARTICLES 01/06/21
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAWRENCE GOULD
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-12-24MR05
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE STEEL
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-01MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17SH0129/06/20 STATEMENT OF CAPITAL GBP 100000.00
2020-08-16RES01ADOPT ARTICLES 16/08/20
2020-08-15SH10Particulars of variation of rights attached to shares
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COLLINS
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-07PSC07CESSATION OF PAUL ROBERT HOCKING AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06SH06Cancellation of shares. Statement of capital on 2019-06-19 GBP 62,500.00
2019-08-15SH03Purchase of own shares
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-08RES09Resolution of authority to purchase a number of shares
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HOCKING
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-03AP01DIRECTOR APPOINTED ALEXANDER PETER JONES
2017-07-03TM02Termination of appointment of Nicola Anne Jones on 2017-06-19
2017-07-03AP03Appointment of Mr Steven Cameron as company secretary on 2017-06-19
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE JONES
2017-06-19AP01DIRECTOR APPOINTED MR JAMES EDWARD MURRAY
2017-05-02AP01DIRECTOR APPOINTED MICHAEL LEWIS
2017-05-02AP01DIRECTOR APPOINTED SARAH FARROW
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS IACOVIDES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-03RES13XFER SHARES 17/01/2017
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-03RES12Resolution of varying share rights or name
2017-02-20SH10Particulars of variation of rights attached to shares
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STEEL
2016-10-12AP01DIRECTOR APPOINTED MR ERIC COLLINS
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-30AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED IAIN YOUNGER
2016-01-06AP01DIRECTOR APPOINTED MISS RHEA LEE LUCIA-HENNIS
2015-12-01SH10Particulars of variation of rights attached to shares
2015-12-01RES13SHARE TRANSFER 06/11/2015
2015-12-01RES12Resolution of varying share rights or name
2015-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALTERS
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-11AR0110/03/15 FULL LIST
2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-22RES13SUB-DIVISION OF SHARES 30/06/2014
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-22SH02SUB-DIVISION 01/08/14
2014-04-08RES12VARYING SHARE RIGHTS AND NAMES
2014-04-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHORE
2014-03-11AR0110/03/14 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE JONES / 12/12/2013
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE NEWELL / 21/09/2013
2013-03-25AR0110/03/13 FULL LIST
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS SHORE / 11/09/2012
2012-03-27AR0110/03/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED ANNETTE NEWELL
2011-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS SHORE / 16/06/2011
2011-04-13AP01DIRECTOR APPOINTED MR JEFFREY LAWRENCE GOULD
2011-03-25AR0110/03/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL
2010-07-06AP01DIRECTOR APPOINTED MRS ROBYN FRANCES LIMMER
2010-04-06AR0110/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN D JOHNSON / 01/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE JONES / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTERS / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE JONES / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HOCKING / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS SHORE / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIOS IACOVIDES / 01/03/2010
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-04-02363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA JONES / 02/03/2009
2009-03-05225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-02-03288aDIRECTOR APPOINTED KEVIN D JOHNSON
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-01363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL
2007-09-17RES12VARYING SHARE RIGHTS AND NAMES
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06RES13TRUSTEES AGREE AUTH 27/06/06
2007-09-06RES13CONSENT 27/06/06
2007-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-04-25363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-20288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FRANK HIRTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANK HIRTH LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Hay 2015-10-29 to 2016-06-02 B63YJ008 FRANK HIRTH PLC -v- PAUL MENCHER 5 MINUTES HANDING DOWN OF JUDGMENT [RESERVED]
2016-06-02
2015-10-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK HIRTH LIMITED

Intangible Assets
Patents
We have not found any records of FRANK HIRTH LIMITED registering or being granted any patents
Domain Names

FRANK HIRTH LIMITED owns 1 domain names.

frankhirth.co.uk  

Trademarks
We have not found any records of FRANK HIRTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK HIRTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FRANK HIRTH LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FRANK HIRTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRANK HIRTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK HIRTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK HIRTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.