Background WavePink WaveYellow Wave

FEMIS LIMITED (00422396)

FEMIS LIMITED (00422396) is an active UK company. incorporated on 26 October 1946. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FEMIS LIMITED has been registered for 79 years. Current directors include STORRAR, Graeme Norman, SUTCLIFF, Johanna Louise.

Company Number
00422396
Status
active
Type
ltd
Incorporated
26 October 1946
Age
79 years
Address
Level 8, 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STORRAR, Graeme Norman, SUTCLIFF, Johanna Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEMIS LIMITED

FEMIS LIMITED is an active company incorporated on 26 October 1946 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FEMIS LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00422396

LTD Company

Age

79 Years

Incorporated 26 October 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Level 8, 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

Chadwick Court 15 Hatfields London SE1 8DJ England
From: 4 November 2024To: 19 January 2026
3 London Bridge Street London SE1 9SG England
From: 1 December 2015To: 4 November 2024
Cottons Centre Hay's Lane London SE1 2QE
From: 26 October 1946To: 1 December 2015
Timeline

14 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Oct 46
Director Left
Oct 12
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 15
Director Left
Jun 18
Capital Update
Oct 19
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BASSEY, Gaynor Antigha

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 28 Sept 2007

STORRAR, Graeme Norman

Active
Buckingham Palace Road, LondonSW1W 9SH
Born August 1981
Director
Appointed 01 Jan 2026

SUTCLIFF, Johanna Louise

Active
Buckingham Palace Road, LondonSW1W 9SH
Born September 1970
Director
Appointed 30 Jun 2021

CUTTILL, Anne Linda

Resigned
24 Daffodil Avenue, BrentwoodCM15 9QH
Secretary
Appointed 08 Nov 1993
Resigned 10 May 1995

HUTCHINSON, Katherine Anna

Resigned
52 Pentney Road, LondonSW12 0NY
Secretary
Appointed 16 Aug 1996
Resigned 25 Jul 1997

MACFARLANE, David

Resigned
Churchfields House, HitchinSG4 8TH
Secretary
Appointed 25 Jul 1997
Resigned 18 Nov 1997

MARCUS, Anthony Herbert Mervyn

Resigned
43 Elm Park Mansions, LondonSW10 0AW
Secretary
Appointed 18 Nov 1997
Resigned 24 Mar 2000

MOORE, Jane Alison

Resigned
5 Flag House, LondonSE1 3LH
Secretary
Appointed 11 Apr 2000
Resigned 28 Sept 2007

PULLEN, John Arthur

Resigned
27 Coombe Gardens, LondonSW20 0QU
Secretary
Appointed N/A
Resigned 08 Nov 1993

SHARP, Andrew James

Resigned
16 Ashburnham Gardens, UpminsterRM14 1XA
Secretary
Appointed 10 May 1995
Resigned 16 Aug 1996

CRONK, Michael Anthony Justin

Resigned
11 Ashley Gardens, LondonSW1P 1QD
Born February 1950
Director
Appointed N/A
Resigned 01 Oct 1992

DARROCH, David Gordon

Resigned
8 Hawthorne Road, BromleyBR1 2HH
Born July 1949
Director
Appointed N/A
Resigned 30 Nov 2000

EVERSON, James Michael

Resigned
Cottons Centre, LondonSE1 2QE
Born March 1959
Director
Appointed 11 Dec 2000
Resigned 03 Jun 2013

HICKS, Barry Michael

Resigned
London Bridge Street, LondonSE1 9SG
Born March 1954
Director
Appointed 03 Jun 2013
Resigned 30 Sept 2021

JACKSON, Ronald David

Resigned
Cottons Centre, LondonSE1 2QE
Born February 1957
Director
Appointed 02 Jan 1997
Resigned 11 Oct 2012

JONES, Alun Wyn

Resigned
36 Haldon Road, LondonSW18 1QY
Born April 1957
Director
Appointed 02 Jan 1997
Resigned 26 Sept 2001

KINDER, John Martineau

Resigned
55 Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed N/A
Resigned 31 Aug 1999

MUGUIRO SARTORIUS, Rafael

Resigned
14 Alexander Square, LondonSW3 2AX
Born September 1957
Director
Appointed 15 Sept 1999
Resigned 01 Jun 2005

MURPHY, Christopher

Resigned
299 Kings Road, Kingston Upon ThamesKT2 5JJ
Born December 1958
Director
Appointed 01 Oct 1992
Resigned 18 Oct 1996

PARKER, David John

Resigned
15 Hatfields, LondonSE1 8DJ
Born February 1962
Director
Appointed 03 Jun 2013
Resigned 31 Dec 2025

PECK, John Robert

Resigned
27 Southfields Road, LondonSW18 1QW
Born January 1961
Director
Appointed 16 Jul 1999
Resigned 31 Oct 2006

POTTER, Jonathan

Resigned
27 Hollands Close, GravesendDA12 3EH
Born April 1958
Director
Appointed 01 Jun 1991
Resigned 29 Sept 1995

RAADTGEVER, Jascha Bob

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1976
Director
Appointed 27 Sept 2013
Resigned 06 Jun 2018

ROCCIA, Lee Anthony

Resigned
Cottons Centre, LondonSE1 2QE
Born January 1958
Director
Appointed 02 Jan 1997
Resigned 17 Nov 2014

ROSENZWEIG, David Aaron

Resigned
13 Harley Gardens, LondonSW10 9SW
Born October 1955
Director
Appointed 01 Oct 1992
Resigned 31 May 2000

SCOTT, Andrew Hillyer

Resigned
Lower Lye, SalisburySP3 6AQ
Born April 1952
Director
Appointed N/A
Resigned 01 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
15 Hatfields, LondonSE1 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Notification Of A Person With Significant Control
14 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2025
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
15 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Legacy
2 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2019
SH19Statement of Capital
Legacy
2 October 2019
CAP-SSCAP-SS
Resolution
2 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
353353
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
190190
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
29 June 2004
363aAnnual Return
Legacy
25 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
16 July 2002
363(190)363(190)
Legacy
6 July 2002
353353
Legacy
2 April 2002
287Change of Registered Office
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Legacy
15 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Auditors Resignation Company
9 January 2001
AUDAUD
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363aAnnual Return
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
23 July 1998
288cChange of Particulars
Legacy
26 June 1998
363aAnnual Return
Legacy
17 June 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
18 May 1998
288cChange of Particulars
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
2 July 1996
363aAnnual Return
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Auditors Resignation Company
17 February 1996
AUDAUD
Legacy
28 June 1995
363x363x
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
15 June 1991
363x363x
Resolution
12 April 1991
RESOLUTIONSResolutions
Resolution
12 April 1991
RESOLUTIONSResolutions
Resolution
12 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
22 September 1989
288288
Legacy
15 September 1989
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
4 August 1987
288288
Legacy
13 July 1987
225(1)225(1)
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Miscellaneous
11 October 1951
MISCMISC
Incorporation Company
26 October 1946
NEWINCIncorporation