FABRIC IT LTD

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

    Company NameFABRIC IT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02756572
    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 FABRIC IT LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Repair of computers and peripheral equipment (95110) / Other service activities

    Where is FABRIC IT LTD located?

    Registered Office Address
    Kilby House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FABRIC IT LTD?

    Previous Company Names
    Company NameFromUntil
    DELTA COMTECH LIMITEDFeb 19, 1993Feb 19, 1993
    JOLAH COMPUTING LIMITEDOct 16, 1992Oct 16, 1992

    What are the latest accounts for FABRIC IT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 FABRIC IT LTD?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for FABRIC IT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ciaran Brendan Rafferty as a director on Sep 16, 2025

    2 pagesAP01

    Termination of appointment of Richard Edward Burke as a director on Sep 16, 2025

    1 pagesTM01

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

    12 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on Nov 01, 2024

    1 pagesAD01

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

    11 pagesAA

    Appointment of Mrs Helen Elizabeth Long as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Andrew Charles Ashton as a director on Jan 22, 2024

    1 pagesTM01

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

    11 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Lee as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023

    2 pagesAP01

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

    11 pagesAA

    Previous accounting period shortened from Oct 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2021

    10 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Nov 30, 2021 to Oct 31, 2021

    1 pagesAA01

    Registered office address changed from Brook House C/O Circle It Solutions Ltd 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB Wales to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on Oct 29, 2021

    1 pagesAD01

    Termination of appointment of David Emrys Jones as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Geoffrey David Barratt as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Edward Robin Wright as a director on Oct 26, 2021

    1 pagesTM01

    Appointment of Mr David Andrew Lee as a director on Oct 26, 2021

    2 pagesAP01

    Who are the officers of FABRIC IT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRY, Roger Vaughan
    Bronwydd Close
    CF23 5RA Cardiff
    6
    Wales
    Director
    Bronwydd Close
    CF23 5RA Cardiff
    6
    Wales
    United KingdomBritish112549020002
    LONG, Helen Elizabeth
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Kilby House
    England
    Director
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Kilby House
    England
    EnglandBritish323370060001
    RAFFERTY, Ciaran Brendan
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Kilby House
    England
    Director
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Kilby House
    England
    EnglandBritish76693860005
    BARRATT, Geoffrey David
    2 Lime Tree Court, Mulberry Drive
    Pontprennau
    CF23 8AB Cardiff
    Brook House
    Wales
    Secretary
    2 Lime Tree Court, Mulberry Drive
    Pontprennau
    CF23 8AB Cardiff
    Brook House
    Wales
    British64447660003
    BARTON, Alan Towneley
    16 Birkdale Close
    Bramhall
    SK7 2LN Stockport
    Cheshire
    Secretary
    16 Birkdale Close
    Bramhall
    SK7 2LN Stockport
    Cheshire
    British16035890001
    CITY INITIATIVE LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Secretary
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001140001
    ASHTON, Andrew Charles
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    EnglandBritish82452450002
    BARRATT, Geoffrey David
    2 Lime Tree Court
    Mulberry Drive
    CF23 8AB Pontprennau
    Brook House C/O Circle It Solutions Ltd
    Cardiff
    Wales
    Director
    2 Lime Tree Court
    Mulberry Drive
    CF23 8AB Pontprennau
    Brook House C/O Circle It Solutions Ltd
    Cardiff
    Wales
    United KingdomBritish64447660003
    BARTON, Alan Towneley
    16 Birkdale Close
    Bramhall
    SK7 2LN Stockport
    Cheshire
    Director
    16 Birkdale Close
    Bramhall
    SK7 2LN Stockport
    Cheshire
    British16035890001
    BIRD, Robert Francis
    27 Ashlands
    M33 5PB Sale
    Cheshire
    Director
    27 Ashlands
    M33 5PB Sale
    Cheshire
    British5639020001
    BURKE, Richard Edward
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Kilby House
    England
    Director
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Kilby House
    England
    EnglandBritish236790450001
    ENSER, Carl Colin
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Director
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    EnglandBritish207040010001
    JONES, David Emrys
    2 Lime Tree Court, Mulberry Drive
    Pontprennau
    CF23 8AB Cardiff
    Brook House
    Wales
    Director
    2 Lime Tree Court, Mulberry Drive
    Pontprennau
    CF23 8AB Cardiff
    Brook House
    Wales
    EnglandEnglish211566200001
    LEE, David
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    EnglandBritish255512510001
    ORTON, Michael James
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Director
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    United KingdomBritish64473370002
    SMEE, David Roger
    19 Parkett Heyes Road
    SK11 8UD Macclesfield
    Cheshire
    Director
    19 Parkett Heyes Road
    SK11 8UD Macclesfield
    Cheshire
    British23864850002
    WRIGHT, Edward Robin
    2 Lime Tree Court
    Mulberry Drive
    CF23 8AB Pontprennau
    Brook House C/O Circle It Solutions Ltd
    Cardiff
    Wales
    Director
    2 Lime Tree Court
    Mulberry Drive
    CF23 8AB Pontprennau
    Brook House C/O Circle It Solutions Ltd
    Cardiff
    Wales
    EnglandBritish207040100001
    C I NOMINEES LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Director
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001130001

    Who are the persons with significant control of FABRIC IT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Circle It Solutions Limited
    2 Lime Tree Court, Mulberry Drive
    Pontprennau
    CF23 8AB Cardiff
    Brook House
    Wales
    Mar 04, 2021
    2 Lime Tree Court, Mulberry Drive
    Pontprennau
    CF23 8AB Cardiff
    Brook House
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006 And 1985
    Place RegisteredEngland And Wales
    Registration Number03757454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Carl Colin Enser
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Apr 30, 2018
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Geoff David Barratt
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Apr 06, 2016
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael James Orton
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Apr 06, 2016
    Hulley Road
    SK10 2SF Macclesfield
    Signal House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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