FOX DESIGN INTERNATIONAL LIMITED

FOX DESIGN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOX DESIGN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02542438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOX DESIGN INTERNATIONAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is FOX DESIGN INTERNATIONAL LIMITED located?

    Registered Office Address
    1 Myrtle Road
    Warley
    CM14 5EG Brentwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOX DESIGN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIDEPAD RESOURCES LIMITEDSep 24, 1990Sep 24, 1990

    What are the latest accounts for FOX DESIGN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOX DESIGN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for FOX DESIGN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Paul Reeves as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Lisa Waterman as a director on Sep 10, 2023

    2 pagesAP01

    Appointment of Mr Gary Quinn as a director on Sep 10, 2023

    2 pagesAP01

    Termination of appointment of Ian Peter Astley as a director on Feb 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Registration of charge 025424380006, created on Jan 25, 2022

    95 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registration of charge 025424380005, created on May 14, 2021

    93 pagesMR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 025424380004 in full

    1 pagesMR04

    Satisfaction of charge 025424380002 in full

    1 pagesMR04

    Satisfaction of charge 025424380003 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Shaun Michael Mcspadden as a director on May 12, 2020

    2 pagesAP01

    Who are the officers of FOX DESIGN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCSPADDEN, Shaun Michael
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Director
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    EnglandBritish135583800002
    QUINN, Gary
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Director
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    EnglandBritish312438120001
    WATERMAN, Lisa
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Director
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    EnglandBritish308171440001
    BLISS, Joyce Valerie
    8 Inchbonnie Road
    South Woodham Ferrers
    CM3 5SX Chelmsford
    Essex
    Secretary
    8 Inchbonnie Road
    South Woodham Ferrers
    CM3 5SX Chelmsford
    Essex
    British67883670004
    FOX, Brenda Audrey
    Oakland House South Hanningfield Roa
    Road Rettendon Common
    CM3 8HQ Chelmsford
    Essex
    Secretary
    Oakland House South Hanningfield Roa
    Road Rettendon Common
    CM3 8HQ Chelmsford
    Essex
    British90670100001
    FOX, Richard Royston
    Oakland House
    South Hanningfield Road
    CM3 8HQ Rettendon Common Chelmsford
    Essex
    Secretary
    Oakland House
    South Hanningfield Road
    CM3 8HQ Rettendon Common Chelmsford
    Essex
    British38015940001
    ALGAR, David Stanley
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Director
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    EnglandBritish104137450004
    ASTLEY, Ian Peter
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Director
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    United KingdomBritish42551430004
    FOX, Brenda Audrey
    Oakland House South Hanningfield Roa
    Road Rettendon Common
    CM3 8HQ Chelmsford
    Essex
    Director
    Oakland House South Hanningfield Roa
    Road Rettendon Common
    CM3 8HQ Chelmsford
    Essex
    British90670100001
    FOX, Clifford Royston
    Great Tomkyns
    Tomkyns Lane
    RM14 1TP Upminster
    Essex
    Director
    Great Tomkyns
    Tomkyns Lane
    RM14 1TP Upminster
    Essex
    EnglandBritish7270860007
    FOX, Richard Royston
    Oakland House
    South Hanningfield Road
    CM3 8HQ Rettendon Common Chelmsford
    Essex
    Director
    Oakland House
    South Hanningfield Road
    CM3 8HQ Rettendon Common Chelmsford
    Essex
    British38015940001
    MACKENZIE, Dean
    56-58 Fowler Road
    IG6 3UT Hainault
    Essex
    Director
    56-58 Fowler Road
    IG6 3UT Hainault
    Essex
    EnglandBritish188507440001
    REEVES, Paul
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Director
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    EnglandBritish135584270001
    NEXT WAVE PARTNERS LLP
    Wigmore Street
    W1U 2RY London
    42
    England
    Director
    Wigmore Street
    W1U 2RY London
    42
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC322169
    186255470001

    Who are the persons with significant control of FOX DESIGN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fox International Group Limited
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Apr 06, 2016
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01144907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0