ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Franki Foundations UK Limited

Franki Foundations UK Limited is an active company incorporated on 14 February 1994 with the registered office located in Grays, Essex. Franki Foundations UK Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02897887
Private limited company
Age
31 years
Incorporated 14 February 1994
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 28 October 2025 (17 days ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (12 months remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Statom House
795 London Road
Grays
Essex
RM20 3LH
England
Address changed on 11 Nov 2025 (3 days ago)
Previous address was 3000a Parkway Whiteley Fareham PO15 7FX England
Telephone
01489797600
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Pre Construction Director • English • Lives in England • Born in Aug 1981
Director • Bulgarian • Lives in England • Born in Sep 1986
Director • Employee • Belgian • Lives in Belgium • Born in Apr 1957
Director • Contracts Director • British • Lives in England • Born in Feb 1988
Director • British • Lives in England • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martello Piling Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 5 more are mutual people.
Active
Able Piling & Construction Limited
Craig Raymond Macklin, Amar Ahmad, and 4 more are mutual people.
Active
High Mead Developments Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Martello (Holdings) Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Statom Group Limited
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Lifting Solutions Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Holdings Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Cranes Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£506K
Increased by £444K (+716%)
Turnover
£23.53M
Increased by £8.06M (+52%)
Employees
66
Increased by 7 (+12%)
Total Assets
£21.04M
Increased by £1.21M (+6%)
Total Liabilities
-£18.4M
Decreased by £42K (-0%)
Net Assets
£2.65M
Increased by £1.25M (+89%)
Debt Ratio (%)
87%
Decreased by 5.52% (-6%)
Latest Activity
Confirmation Submitted
3 Days Ago on 11 Nov 2025
Inspection Address Changed
3 Days Ago on 11 Nov 2025
Accounting Period Shortened
2 Months Ago on 10 Sep 2025
Registered Address Changed
2 Months Ago on 10 Sep 2025
Mr Edward William Nixon Appointed
2 Months Ago on 3 Sep 2025
Mr Stanislav Evgeniev Nikudinski Appointed
2 Months Ago on 3 Sep 2025
Statom Holdings Limited (PSC) Appointed
2 Months Ago on 3 Sep 2025
Jonathan Osborne Chaloner Resigned
2 Months Ago on 3 Sep 2025
Carlos Schreurs Resigned
2 Months Ago on 3 Sep 2025
Amar Ahmad Resigned
2 Months Ago on 3 Sep 2025
Get Credit Report
Discover Franki Foundations UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Franki Foundations Sharlands Road Fareham PO14 1rd
Submitted on 11 Nov 2025
Confirmation statement made on 28 October 2025 with updates
Submitted on 11 Nov 2025
Resolutions
Submitted on 12 Sep 2025
Memorandum and Articles of Association
Submitted on 12 Sep 2025
Registered office address changed from Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England to Statom House 795 London Road Grays Essex RM20 3LH on 10 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Amar Ahmad as a director on 3 September 2025
Submitted on 10 Sep 2025
Appointment of Mr Edward William Nixon as a director on 3 September 2025
Submitted on 10 Sep 2025
Current accounting period shortened from 31 December 2025 to 30 November 2025
Submitted on 10 Sep 2025
Withdrawal of a person with significant control statement on 10 September 2025
Submitted on 10 Sep 2025
Notification of Statom Holdings Limited as a person with significant control on 3 September 2025
Submitted on 10 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year