Background WavePink WaveYellow Wave

FOX INDUSTRIES LIMITED (02098754)

FOX INDUSTRIES LIMITED (02098754) is an active UK company. incorporated on 11 February 1987. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). FOX INDUSTRIES LIMITED has been registered for 39 years. Current directors include BUCKLEY, Ian.

Company Number
02098754
Status
active
Type
ltd
Incorporated
11 February 1987
Age
39 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BUCKLEY, Ian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX INDUSTRIES LIMITED

FOX INDUSTRIES LIMITED is an active company incorporated on 11 February 1987 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). FOX INDUSTRIES LIMITED was registered 39 years ago.(SIC: 27900)

Status

active

Active since 39 years ago

Company No

02098754

LTD Company

Age

39 Years

Incorporated 11 February 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Fourth Floor, St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Stephen House Brenda Road Hartlepool Teesside TS25 2BQ
From: 11 February 1987To: 19 July 2018
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jul 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Jan 24
Owner Exit
Feb 24
Director Left
Dec 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

BARRETT, Elizabeth Ann

Resigned
Willow Lodge Links Road, LeicesterLE9 2BP
Secretary
Appointed N/A
Resigned 30 Sept 2008

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 30 Sept 2008
Resigned 27 Sept 2012

APPLEGATE, Steven Robert

Resigned
148 El Alamein Way, Great YarmouthNR31 8SY
Born November 1962
Director
Appointed 30 Sept 2008
Resigned 13 Jan 2015

BARRETT, Roger Francis

Resigned
Willow Lodge Links Road, LeicesterLE9 2BP
Born December 1939
Director
Appointed N/A
Resigned 30 Sept 2009

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

ESTELL, Joanne Elizabeth

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

INSKIP, Anthony

Resigned
Church Road, RugbyCV23 8DH
Born May 1962
Director
Appointed 19 Apr 2011
Resigned 23 Oct 2013

ORTON, Rex Alastair

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2022

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 30 Sept 2008
Resigned 30 Apr 2011

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 30 Sept 2008
Resigned 22 Apr 2009

Persons with significant control

4

1 Active
3 Ceased
St Andrews House, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2024
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jan 2024

Ms Joannne Elizabeth Estell

Ceased
Brenda Road, HartlepoolTS25 2BQ
Born June 1971

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 18 Apr 2018

Mr Charles St John Stewart Peppiatt

Ceased
Brenda Road, HartlepoolTS25 2BQ
Born March 1970

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

134

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 January 2024
SH19Statement of Capital
Legacy
22 January 2024
SH20SH20
Legacy
22 January 2024
CAP-SSCAP-SS
Resolution
22 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
225Change of Accounting Reference Date
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
12 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
27 February 1990
363363
Legacy
21 January 1990
288288
Accounts With Accounts Type Dormant
20 July 1989
AAAnnual Accounts
Resolution
20 July 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
225(1)225(1)
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
16 February 1987
288288
Certificate Incorporation
11 February 1987
CERTINCCertificate of Incorporation