FABRIC IT LTD
Overview
| Company Name | FABRIC IT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02756572 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FABRIC IT LTD?
| Company Name | From | Until |
|---|---|---|
| DELTA COMTECH LIMITED | Feb 19, 1993 | Feb 19, 1993 |
| JOLAH COMPUTING LIMITED | Oct 16, 1992 | Oct 16, 1992 |
What are the latest accounts for FABRIC IT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FABRIC IT LTD?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for FABRIC IT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ciaran Brendan Rafferty as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Edward Burke as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Mrs Helen Elizabeth Long as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Ashton as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Andrew Lee as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Nov 30, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Emrys Jones as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey David Barratt as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Robin Wright as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Lee as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of FABRIC IT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRY, Roger Vaughan | Director | Bronwydd Close CF23 5RA Cardiff 6 Wales | United Kingdom | British | 112549020002 | |||||
| LONG, Helen Elizabeth | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | England | British | 323370060001 | |||||
| RAFFERTY, Ciaran Brendan | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | England | British | 76693860005 | |||||
| BARRATT, Geoffrey David | Secretary | 2 Lime Tree Court, Mulberry Drive Pontprennau CF23 8AB Cardiff Brook House Wales | British | 64447660003 | ||||||
| BARTON, Alan Towneley | Secretary | 16 Birkdale Close Bramhall SK7 2LN Stockport Cheshire | British | 16035890001 | ||||||
| CITY INITIATIVE LIMITED | Nominee Secretary | 27 Holywell Hill AL1 1EZ St Albans Hertfordshire | 900001140001 | |||||||
| ASHTON, Andrew Charles | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf England | England | British | 82452450002 | |||||
| BARRATT, Geoffrey David | Director | 2 Lime Tree Court Mulberry Drive CF23 8AB Pontprennau Brook House C/O Circle It Solutions Ltd Cardiff Wales | United Kingdom | British | 64447660003 | |||||
| BARTON, Alan Towneley | Director | 16 Birkdale Close Bramhall SK7 2LN Stockport Cheshire | British | 16035890001 | ||||||
| BIRD, Robert Francis | Director | 27 Ashlands M33 5PB Sale Cheshire | British | 5639020001 | ||||||
| BURKE, Richard Edward | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | England | British | 236790450001 | |||||
| ENSER, Carl Colin | Director | Hulley Road SK10 2SF Macclesfield Signal House England | England | British | 207040010001 | |||||
| JONES, David Emrys | Director | 2 Lime Tree Court, Mulberry Drive Pontprennau CF23 8AB Cardiff Brook House Wales | England | English | 211566200001 | |||||
| LEE, David | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf England | England | British | 255512510001 | |||||
| ORTON, Michael James | Director | Hulley Road SK10 2SF Macclesfield Signal House England | United Kingdom | British | 64473370002 | |||||
| SMEE, David Roger | Director | 19 Parkett Heyes Road SK11 8UD Macclesfield Cheshire | British | 23864850002 | ||||||
| WRIGHT, Edward Robin | Director | 2 Lime Tree Court Mulberry Drive CF23 8AB Pontprennau Brook House C/O Circle It Solutions Ltd Cardiff Wales | England | British | 207040100001 | |||||
| C I NOMINEES LIMITED | Nominee Director | 27 Holywell Hill AL1 1EZ St Albans Hertfordshire | 900001130001 |
Who are the persons with significant control of FABRIC IT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Circle It Solutions Limited | Mar 04, 2021 | 2 Lime Tree Court, Mulberry Drive Pontprennau CF23 8AB Cardiff Brook House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Colin Enser | Apr 30, 2018 | Hulley Road SK10 2SF Macclesfield Signal House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoff David Barratt | Apr 06, 2016 | Hulley Road SK10 2SF Macclesfield Signal House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Orton | Apr 06, 2016 | Hulley Road SK10 2SF Macclesfield Signal House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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