FATFACE GROUP BORROWINGS LIMITED

FATFACE GROUP BORROWINGS LIMITED

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

    Company NameFATFACE GROUP BORROWINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08873788
    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 FATFACE GROUP BORROWINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FATFACE GROUP BORROWINGS LIMITED located?

    Registered Office Address
    Desford Road
    Enderby
    LE19 4AT Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FATFACE GROUP BORROWINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2090 LIMITEDFeb 03, 2014Feb 03, 2014

    What are the latest accounts for FATFACE GROUP BORROWINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 25, 2025

    What is the status of the latest confirmation statement for FATFACE GROUP BORROWINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for FATFACE GROUP BORROWINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 51 New North Road Exeter EX4 4EP England to Desford Road Enderby Leicester LE194AT

    1 pagesAD02

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr William John Milton Crumbie on Aug 18, 2025

    2 pagesCH01

    Appointment of Mr Ian Ogilvy as a director on Feb 01, 2026

    2 pagesAP01

    Appointment of Mr Jeremy Paul Stakol as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Lord Simon Adam Wolfson of Aspley Guise as a director on Feb 01, 2026

    1 pagesTM01

    Appointment of Ms Hannah Woodall-Pagan as a secretary on Sep 26, 2025

    2 pagesAP03
    Annotations
    DateAnnotation
    Oct 09, 2025Clarification Any information marked (#) was made unavailable on 09/10/2025 under section 1088 of the Companies Act 2006.

    Termination of appointment of Seonna Anderson as a secretary on Sep 26, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Jan 25, 2025

    18 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Jan 27, 2024

    19 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Seonna Anderson as a director on Aug 09, 2024

    2 pagesAP01

    Termination of appointment of Amanda James as a director on Aug 09, 2024

    1 pagesTM01

    Previous accounting period shortened from May 31, 2024 to Jan 31, 2024

    1 pagesAA01

    Appointment of Ms Seonna Anderson as a secretary on Feb 19, 2024

    2 pagesAP03

    Termination of appointment of Ian Blackwell as a secretary on Feb 19, 2024

    1 pagesTM02

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Change of details for Fulham Parent Limited as a person with significant control on Jan 30, 2024

    2 pagesPSC05

    Registered office address changed from , Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ to Desford Road Enderby Leicester LE19 4AT on Jan 30, 2024

    1 pagesAD01

    Who are the officers of FATFACE GROUP BORROWINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL-PAGAN, Hannah
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    Secretary
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    340697310001
    ANDERSON, Seonna Louise
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    United KingdomIrish187308870003
    CRUMBIE, William John Milton
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United Kingdom
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United Kingdom
    United KingdomBritish225245740001
    OGILVY, Ian
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    United KingdomBritish345319300001
    STAKOL, Jeremy Paul
    200-208 Tottenham Court Road
    W1T 7PL London
    Glen House
    United Kingdom
    Director
    200-208 Tottenham Court Road
    W1T 7PL London
    Glen House
    United Kingdom
    United KingdomBritish273257600001
    ANDERSON, Seonna
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    Secretary
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    319619780001
    BLACKWELL, Ian
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    England
    Secretary
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    England
    315082140001
    CRUMBIE, William John Milton
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Secretary
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    268635690001
    RAINER, Michael James
    Ridgway
    PO9 1QJ Havant
    Unit 3
    England
    Secretary
    Ridgway
    PO9 1QJ Havant
    Unit 3
    England
    290100890001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    ADAM WOLFSON OF ASPLEY GUISE, Lord Simon
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    England
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    England
    EnglandBritish315362620001
    COWING, Helen Gaye
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    EnglandBritish180279040001
    EVANS, Elizabeth Sian
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    EnglandBritish183064210002
    JAMES, Amanda
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    England
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    England
    EnglandBritish196394060001
    PICKERING, Simon James
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    UkBritish175602280001
    RAINER, Michael James
    Ridgway
    PO9 1QJ Havant
    Unit 3 Ridgway, Havant, Hampshire, Po9 1qj
    England
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3 Ridgway, Havant, Hampshire, Po9 1qj
    England
    EnglandBritish14442650004
    SPEDDING, Richard Rolland
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    EnglandBritish142544300001
    THOMAS, Michael Anthony
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    EnglandBritish196528020002
    THOMPSON, Anthony Joseph
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United KingdomBritish97259260001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of FATFACE GROUP BORROWINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enderby
    LE19 4AT Leicester
    Desford Road
    United Kingdom
    Sep 25, 2020
    Enderby
    LE19 4AT Leicester
    Desford Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom - England
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12741472
    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.
    Ridgway
    PO9 1QJ Havant
    Unit 3 Ridgway
    England
    Apr 06, 2016
    Ridgway
    PO9 1QJ Havant
    Unit 3 Ridgway
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9083870
    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.

    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