Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Totally Frank UK Finance Ltd
Totally Frank UK Finance Ltd is a dissolved company incorporated on 1 August 2012 with the registered office located in Corby, Northamptonshire. Totally Frank UK Finance Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Company No
08164912
Private limited company
Age
13 years
Incorporated
1 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Totally Frank UK Finance Ltd
Contact
Update Details
Address
Unit 4 Corby Gate Business Park
Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Same address for the past
12 years
Companies in NN17 5JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr John William Rowney
Director • Secretary • British • Lives in UK • Born in Mar 1978
Lloyd James Groom
Director • British • Lives in UK • Born in Oct 1976
Anthony David Sharpe
Director • British • Lives in UK • Born in Feb 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ayess Consultants Ltd
Anthony David Sharpe is a mutual person.
Active
Redwood Residential Investments Ltd
Lloyd James Groom is a mutual person.
Active
Trafalgar Residential Investments Ltd
Lloyd James Groom is a mutual person.
Active
East Mids Developments Ltd
Lloyd James Groom is a mutual person.
Active
Golden Brickz Holdings Ltd
Lloyd James Groom is a mutual person.
Active
Trafalgar Sourcing Ltd
Lloyd James Groom is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
31 Aug 2013
For period
31 Jul
⟶
31 Aug 2013
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
10 Years Ago on 6 Oct 2015
Accounting Period Extended
10 Years Ago on 25 Nov 2014
Confirmation Submitted
11 Years Ago on 14 Aug 2014
Small Accounts Submitted
11 Years Ago on 25 Apr 2014
Confirmation Submitted
12 Years Ago on 28 Aug 2013
Registered Address Changed
12 Years Ago on 20 Aug 2013
Registered Address Changed
13 Years Ago on 14 Aug 2012
Incorporated
13 Years Ago on 1 Aug 2012
Get Alerts
Get Credit Report
Discover Totally Frank UK Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 6 Oct 2015
Previous accounting period extended from 31 August 2014 to 30 September 2014
Submitted on 25 Nov 2014
Annual return made up to 1 August 2014 with full list of shareholders
Submitted on 14 Aug 2014
Total exemption small company accounts made up to 31 August 2013
Submitted on 25 Apr 2014
Annual return made up to 1 August 2013 with full list of shareholders
Submitted on 28 Aug 2013
Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England on 20 August 2013
Submitted on 20 Aug 2013
Registered office address changed from C/O Jonathan Vowles 114 High Street Cranfield Bedfordshire MK43 0DG England on 14 August 2012
Submitted on 14 Aug 2012
Incorporation
Submitted on 1 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs