Background WavePink WaveYellow Wave

FORTNUM & MASON (EXPORT) LIMITED (00860697)

FORTNUM & MASON (EXPORT) LIMITED (00860697) is an active UK company. incorporated on 5 October 1965. with registered office in 181 Piccadilly. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). FORTNUM & MASON (EXPORT) LIMITED has been registered for 60 years. Current directors include ATHRON, Tom.

Company Number
00860697
Status
active
Type
ltd
Incorporated
5 October 1965
Age
60 years
Address
181 Piccadilly, W1A 1ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
ATHRON, Tom
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTNUM & MASON (EXPORT) LIMITED

FORTNUM & MASON (EXPORT) LIMITED is an active company incorporated on 5 October 1965 with the registered office located in 181 Piccadilly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). FORTNUM & MASON (EXPORT) LIMITED was registered 60 years ago.(SIC: 47290)

Status

active

Active since 60 years ago

Company No

00860697

LTD Company

Age

60 Years

Incorporated 5 October 1965

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

VIT-O-LIN PHARMACEUTICALS LIMITED
From: 5 October 1965To: 31 December 1981
Contact
Address

181 Piccadilly London , W1A 1ER,

Timeline

6 key events • 1965 - 2021

Funding Officers Ownership
Company Founded
Oct 65
Director Left
Oct 09
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CARMICHAEL, Justin

Active
181 PiccadillyW1A 1ER
Secretary
Appointed 17 Apr 2017

ATHRON, Tom

Active
181 PiccadillyW1A 1ER
Born December 1970
Director
Appointed 08 Jan 2021

ARTINDALE, Gerard William

Resigned
8 Trewince Road, LondonSW20 8RD
Secretary
Appointed N/A
Resigned 11 Feb 2000

COLLINS, Leslie John

Resigned
Windover, Little BookhamKT23 4EL
Secretary
Appointed 21 Jun 2000
Resigned 03 Oct 2006

JOHNSON, Brian Albert William

Resigned
2 Woolmans Close, BroxbourneEN10 6PR
Secretary
Appointed 11 Feb 2000
Resigned 13 Jun 2000

MCGINLEY, Nigel Stephen

Resigned
181 PiccadillyW1A 1ER
Secretary
Appointed 04 Aug 2008
Resigned 16 Apr 2017

O'NEILL, Catherine Bridget Elizabeth

Resigned
Flat 30 20 New Globe Walk, LondonSE1 9DX
Secretary
Appointed 03 Oct 2006
Resigned 04 Aug 2008

ARTINDALE, Gerard William

Resigned
8 Trewince Road, LondonSW20 8RD
Born June 1954
Director
Appointed N/A
Resigned 11 Feb 2000

ASPINALL, Beverley Ann

Resigned
181 PiccadillyW1A 1ER
Born December 1958
Director
Appointed 14 Feb 2005
Resigned 27 Apr 2012

COLLINS, Leslie John

Resigned
Windover, Little BookhamKT23 4EL
Born May 1961
Director
Appointed 21 Jun 2000
Resigned 03 Oct 2006

GATES, Stuart Morrison

Resigned
70 Goldsmith Road, LondonN11 3JN
Born April 1959
Director
Appointed 11 Feb 2000
Resigned 27 May 2004

HAMILTON, Gerald Victor

Resigned
8 Brookhill, StevenageSG2 8RR
Born April 1937
Director
Appointed N/A
Resigned 11 Feb 2000

O'NEILL, Catherine Bridget Elizabeth

Resigned
Flat 30 20 New Globe Walk, LondonSE1 9DX
Born January 1962
Director
Appointed 11 Feb 2000
Resigned 04 Aug 2008

VENTERS, Ewan Andrew

Resigned
181 PiccadillyW1A 1ER
Born August 1972
Director
Appointed 06 Aug 2012
Resigned 08 Jan 2021

WESTON, Garfield Howard

Resigned
Chalford Manor Farm, ChinnorOX9 4NH
Born April 1927
Director
Appointed N/A
Resigned 15 Feb 2002

Persons with significant control

1

Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
8 October 1997
288cChange of Particulars
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1995
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1992
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
22 March 1991
225(1)225(1)
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Dormant
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
14 March 1989
288288
Accounts With Made Up Date
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
30 July 1987
363363
Accounts With Made Up Date
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 September 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
5 October 1965
NEWINCIncorporation