Background WavePink WaveYellow Wave

FABRIC IT LTD (02756572)

FABRIC IT LTD (02756572) is an active UK company. incorporated on 16 October 1992. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. FABRIC IT LTD has been registered for 33 years. Current directors include HARRY, Roger Vaughan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan.

Company Number
02756572
Status
active
Type
ltd
Incorporated
16 October 1992
Age
33 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARRY, Roger Vaughan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan
SIC Codes
62020, 62030, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIC IT LTD

FABRIC IT LTD is an active company incorporated on 16 October 1992 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. FABRIC IT LTD was registered 33 years ago.(SIC: 62020, 62030, 62090, 95110)

Status

active

Active since 33 years ago

Company No

02756572

LTD Company

Age

33 Years

Incorporated 16 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

DELTA COMTECH LIMITED
From: 19 February 1993To: 17 July 2020
JOLAH COMPUTING LIMITED
From: 16 October 1992To: 19 February 1993
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England
From: 29 October 2021To: 1 November 2024
Brook House C/O Circle It Solutions Ltd 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB Wales
From: 18 May 2021To: 29 October 2021
Brook House 2 Lime Tree Court, Mulberry Drive Pontprennau Cardiff CF23 8AB Wales
From: 4 March 2021To: 18 May 2021
Signal House Hulley Road Macclesfield SK10 2SF England
From: 21 October 2017To: 4 March 2021
Artillery House Heapy Street Macclesfield Cheshire SK11 7JB
From: 16 October 1992To: 21 October 2017
Timeline

31 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Share Issue
Jan 16
Funding Round
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Apr 18
Owner Exit
Oct 18
New Owner
Oct 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
9
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HARRY, Roger Vaughan

Active
Bronwydd Close, CardiffCF23 5RA
Born October 1971
Director
Appointed 04 Mar 2021

LONG, Helen Elizabeth

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

BARRATT, Geoffrey David

Resigned
2 Lime Tree Court, Mulberry Drive, CardiffCF23 8AB
Secretary
Appointed 25 May 1999
Resigned 04 Mar 2021

BARTON, Alan Towneley

Resigned
16 Birkdale Close, StockportSK7 2LN
Secretary
Appointed 24 Feb 1993
Resigned 25 May 1999

CITY INITIATIVE LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee secretary
Appointed 16 Oct 1992
Resigned 16 Oct 1993

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BARRATT, Geoffrey David

Resigned
2 Lime Tree Court, PontprennauCF23 8AB
Born July 1970
Director
Appointed 25 May 1999
Resigned 26 Oct 2021

BARTON, Alan Towneley

Resigned
16 Birkdale Close, StockportSK7 2LN
Born November 1952
Director
Appointed 24 Feb 1993
Resigned 25 May 1999

BIRD, Robert Francis

Resigned
27 Ashlands, SaleM33 5PB
Born April 1953
Director
Appointed 24 Feb 1993
Resigned 25 May 1999

BURKE, Richard Edward

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born January 1979
Director
Appointed 26 Oct 2021
Resigned 16 Sept 2025

ENSER, Carl Colin

Resigned
Hulley Road, MacclesfieldSK10 2SF
Born February 1987
Director
Appointed 23 Mar 2016
Resigned 04 Mar 2021

JONES, David Emrys

Resigned
2 Lime Tree Court, Mulberry Drive, CardiffCF23 8AB
Born October 1959
Director
Appointed 04 Mar 2021
Resigned 26 Oct 2021

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 26 Oct 2021
Resigned 30 Apr 2023

ORTON, Michael James

Resigned
Hulley Road, MacclesfieldSK10 2SF
Born August 1965
Director
Appointed 25 May 1999
Resigned 30 Apr 2018

SMEE, David Roger

Resigned
19 Parkett Heyes Road, MacclesfieldSK11 8UD
Born October 1964
Director
Appointed 24 Feb 1993
Resigned 25 Aug 2006

WRIGHT, Edward Robin

Resigned
2 Lime Tree Court, PontprennauCF23 8AB
Born May 1979
Director
Appointed 23 Mar 2016
Resigned 26 Oct 2021

C I NOMINEES LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee director
Appointed 16 Oct 1992
Resigned 16 Oct 1993

Persons with significant control

4

1 Active
3 Ceased
2 Lime Tree Court, Mulberry Drive, CardiffCF23 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021

Mr Carl Colin Enser

Ceased
Hulley Road, MacclesfieldSK10 2SF
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2018
Ceased 04 Mar 2021

Mr Geoff David Barratt

Ceased
Hulley Road, MacclesfieldSK10 2SF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2021

Mr Michael James Orton

Ceased
Hulley Road, MacclesfieldSK10 2SF
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 March 2021
CC04CC04
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Resolution
17 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 May 2020
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
15 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 December 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Memorandum Articles
13 August 2019
MAMA
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
15 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2017
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Resolution
13 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
28 September 2006
169169
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
169169
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
4 July 2006
169169
Legacy
11 May 2006
169169
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
288cChange of Particulars
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
11 May 2005
169169
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
169169
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
287Change of Registered Office
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
2 November 1993
88(2)R88(2)R
Legacy
2 November 1993
363b363b
Legacy
12 July 1993
224224
Legacy
3 March 1993
287Change of Registered Office
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1992
NEWINCIncorporation