Background WavePink WaveYellow Wave

FOXENDEN LIMITED (02659024)

FOXENDEN LIMITED (02659024) is an active UK company. incorporated on 31 October 1991. with registered office in Cranbrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOXENDEN LIMITED has been registered for 34 years. Current directors include AUSTON, Paul William.

Company Number
02659024
Status
active
Type
ltd
Incorporated
31 October 1991
Age
34 years
Address
Bank Chambers, Cranbrook, TN17 3EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUSTON, Paul William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXENDEN LIMITED

FOXENDEN LIMITED is an active company incorporated on 31 October 1991 with the registered office located in Cranbrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOXENDEN LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02659024

LTD Company

Age

34 Years

Incorporated 31 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CHECKMATE FLEXIBLE ENGINEERING LIMITED
From: 29 April 2014To: 28 April 2021
CHECKMATE CONSULTING LIMITED
From: 28 December 2006To: 29 April 2014
CHECKMATE LIMITED
From: 20 January 1992To: 28 December 2006
NOTIONFOLLOW LIMITED
From: 31 October 1991To: 20 January 1992
Contact
Address

Bank Chambers 61 High Street Cranbrook, TN17 3EG,

Previous Addresses

Checkmate Uk Limited New Road Sheerness Kent ME12 1PZ
From: 31 October 1991To: 22 December 2017
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Oct 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AUSTON, Paul William

Active
Foxenden Manor, NewnhamME9 0NE
Born November 1953
Director
Appointed 11 Dec 1991

ELLIOTT, Anthony John

Resigned
Thatch End Grove Lane, StowmarketIP14 6LZ
Secretary
Appointed 11 Dec 1991
Resigned 22 Dec 1998

GOSDEN, Donald William Fletcher

Resigned
Rowan Hill,, MahmiladNP4 8RE
Secretary
Appointed 22 Dec 1998
Resigned 26 Jun 2008

PRICE, Richard William

Resigned
The Stream, AylesfordME20 6AG
Secretary
Appointed 26 Jun 2008
Resigned 21 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 1991
Resigned 11 Dec 1991

ELLIOTT, Anthony John

Resigned
Thatch End Grove Lane, StowmarketIP14 6LZ
Born February 1952
Director
Appointed 11 Dec 1991
Resigned 22 Dec 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 1991
Resigned 11 Dec 1991

Persons with significant control

2

Mr Paul William Auston

Active
Seed Road, SittingbourneME9 0NE
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
61 High Street, CranbrookTN17 3EG

Nature of Control

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

Filing History

99

Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Resolution
28 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288cChange of Particulars
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
8 May 1998
288cChange of Particulars
Legacy
26 January 1998
363aAnnual Return
Legacy
26 January 1998
288cChange of Particulars
Legacy
5 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Resolution
20 November 1995
RESOLUTIONSResolutions
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
4 January 1993
225(2)225(2)
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
88(2)R88(2)R
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1992
287Change of Registered Office
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
287Change of Registered Office
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Incorporation Company
31 October 1991
NEWINCIncorporation