Background WavePink WaveYellow Wave

FENSA LIMITED (03058561)

FENSA LIMITED (03058561) is an active UK company. incorporated on 19 May 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FENSA LIMITED has been registered for 30 years. Current directors include BROXTON, David John, CRESSWELL, Sarah Louise, MESSEM, Darran Keith.

Company Number
03058561
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
40 Rushworth Street, London, SE1 0RB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROXTON, David John, CRESSWELL, Sarah Louise, MESSEM, Darran Keith
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENSA LIMITED

FENSA LIMITED is an active company incorporated on 19 May 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FENSA LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03058561

LTD Company

Age

30 Years

Incorporated 19 May 1995

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

WISA LIMITED
From: 18 July 2001To: 11 December 2001
G G F HELPLINES LTD.
From: 19 May 1995To: 18 July 2001
Contact
Address

40 Rushworth Street London, SE1 0RB,

Previous Addresses

54 Ayres Street London SE1 1EU
From: 1 December 2009To: 11 October 2016
44-48 Borough High Street London SE1 1XB
From: 19 May 1995To: 1 December 2009
Timeline

62 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROXTON, David John

Active
Rushworth Street, LondonSE1 0RB
Born February 1961
Director
Appointed 11 Feb 2025

CRESSWELL, Sarah Louise

Active
Rushworth Street, LondonSE1 0RB
Born August 1973
Director
Appointed 18 Nov 2025

MESSEM, Darran Keith

Active
Rushworth Street, LondonSE1 0RB
Born June 1966
Director
Appointed 01 Sept 2025

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 16 Jul 2024
Resigned 15 Sept 2025

HARDACRE, Eian Clark

Resigned
6 Wilcot Close, WokingGU24 9DE
Secretary
Appointed 21 Feb 2007
Resigned 30 Jul 2013

HELM, Michael Thomas

Resigned
49 Westcombe Park Road, LondonSE3 7QZ
Secretary
Appointed 19 May 1995
Resigned 03 Apr 2002

MCCALLION, Jane

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 24 Dec 2015
Resigned 21 Aug 2017

MORGAN, Anthony Gerald

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 21 Aug 2017
Resigned 02 Jan 2018

PYNDIAH, Ashabye

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 02 Jan 2018
Resigned 16 Jul 2024

PYNDIAH, Ashabye

Resigned
Ayres Street, LondonSE1 1EU
Secretary
Appointed 30 Jul 2013
Resigned 16 Sept 2013

REES, Nigel Denton

Resigned
10 Carpenters Lane, TonbridgeTN11 0HW
Secretary
Appointed 03 Apr 2002
Resigned 21 Feb 2007

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

ADDISON, Christopher Paul

Resigned
Rushworth Street, LondonSE1 0RB
Born March 1949
Director
Appointed 01 Dec 2010
Resigned 05 Jul 2017

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1963
Director
Appointed 23 Jun 2021
Resigned 11 Feb 2025

AITKEN, Robert Ferguson

Resigned
Mile End, Henley On ThamesRG9 6AL
Born September 1946
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2011

ALTHORPE, Martin John

Resigned
Southlands, KetteringNN15 7QG
Born March 1961
Director
Appointed 16 Oct 2019
Resigned 11 Feb 2025

BAKER, Brian Geoffrey

Resigned
Juniper Close, WhitstableCT5 1PQ
Born October 1949
Director
Appointed 13 Feb 2014
Resigned 02 Mar 2018

BALLARD, David Edward

Resigned
10 Brentham Way, LondonW5 1BJ
Born December 1943
Director
Appointed 19 May 1995
Resigned 31 Jul 2001

BEEDEL, Christopher Kenton

Resigned
40, Rushworth Street, LondonSE1 0RB
Born June 1967
Director
Appointed 09 Nov 2018
Resigned 08 Mar 2022

BROWN, Phil David

Resigned
Ayres Street, LondonSE1 1EU
Born November 1968
Director
Appointed 01 Jan 2010
Resigned 19 Feb 2013

BURGESS, Alan David

Resigned
Wickham House, WithamCM8 3JL
Born August 1956
Director
Appointed 01 Jul 2008
Resigned 26 Jul 2012

CHISHOLM, Ian Christopher

Resigned
97 Burnt Oak Lane, SidcupDA15 9DD
Born February 1949
Director
Appointed 03 Apr 2002
Resigned 31 May 2011

CLARKE, Elisabeth Mary

Resigned
Rushworth Street, LondonSE1 0RB
Born April 1989
Director
Appointed 08 Mar 2022
Resigned 12 Dec 2025

CLEMENT, Peter Robert Rendall

Resigned
Little Hollow, HaslemereGU27 2DE
Born August 1955
Director
Appointed 03 Apr 2002
Resigned 01 Jan 2006

COLES, Trevor

Resigned
Ashton House Fallowfield, TotnesTQ9 5NG
Born August 1943
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2005

DICKINS, Paul

Resigned
86 London Road, RetfordDN22 7DX
Born November 1954
Director
Appointed 10 Dec 2002
Resigned 31 Aug 2003

EARLE, David James

Resigned
The Yews, DursleyGL11 6DS
Born August 1945
Director
Appointed 03 Apr 2002
Resigned 02 Oct 2009

GREGORY, Anda Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born August 1983
Director
Appointed 19 Mar 2018
Resigned 31 Jan 2023

GREW, David Kenneth

Resigned
Rushworth Street, LondonSE1 0RB
Born October 1955
Director
Appointed 21 Aug 2012
Resigned 11 Feb 2025

HACKER, Mark Andrew

Resigned
Rushworth Street, LondonSE1 0RB
Born December 1968
Director
Appointed 11 Feb 2025
Resigned 31 Dec 2025

HEDGECOCK, John Anthony

Resigned
4 Deangarden Rise, High WycombeHP11 1RE
Born August 1947
Director
Appointed 03 Apr 2002
Resigned 31 Oct 2009

HEWITT, Helen Jane

Resigned
The Building Centre, LondonWC1E 7BT
Born November 1971
Director
Appointed 10 Jun 2020
Resigned 23 Jun 2022

HINETT, Graham Beverley

Resigned
27 Gosport Street, LymingtonSO41 9BG
Born January 1942
Director
Appointed 04 Oct 2002
Resigned 31 May 2012

HOGAN, Catherine Mary

Resigned
29 Clewer Crescent, Harrow WealdHA3 5QA
Born January 1966
Director
Appointed 03 Apr 2002
Resigned 01 May 2009

JONES, Gareth Edwin

Resigned
Common Road, Sutton-In-AshfieldNG17 6AD
Born September 1974
Director
Appointed 20 Jun 2023
Resigned 11 Feb 2025

Persons with significant control

1

Rushworth Street, LondonSE1 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2009
AUDAUD
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
88(3)88(3)
Legacy
2 March 2005
88(2)R88(2)R
Legacy
2 March 2005
123Notice of Increase in Nominal Capital
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1996
AAAnnual Accounts
Resolution
23 June 1996
RESOLUTIONSResolutions
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
7 June 1995
224224
Legacy
26 May 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation