Background WavePink WaveYellow Wave

FOSSIL (UK) LIMITED (03062442)

FOSSIL (UK) LIMITED (03062442) is an active UK company. incorporated on 30 May 1995. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480) and 1 other business activities. FOSSIL (UK) LIMITED has been registered for 30 years. Current directors include DEAN, Sharon Lynn, TURNER, Patrick Lamar, FOSSIL GROUP EUROPE GMBH.

Company Number
03062442
Status
active
Type
ltd
Incorporated
30 May 1995
Age
30 years
Address
Ashton House, Milton Keynes, MK9 2LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
DEAN, Sharon Lynn, TURNER, Patrick Lamar, FOSSIL GROUP EUROPE GMBH
SIC Codes
46480, 47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSSIL (UK) LIMITED

FOSSIL (UK) LIMITED is an active company incorporated on 30 May 1995 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480) and 1 other business activity. FOSSIL (UK) LIMITED was registered 30 years ago.(SIC: 46480, 47770)

Status

active

Active since 30 years ago

Company No

03062442

LTD Company

Age

30 Years

Incorporated 30 May 1995

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Ashton House 497 Silbury Boulevard Milton Keynes, MK9 2LD,

Previous Addresses

Featherstone House Featherstone Road Wolverton Mill Milton Keynes Bucks MK12 5th
From: 30 May 1995To: 2 December 2022
Timeline

37 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Jun 18
Director Left
Jan 19
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Director Left
May 20
Loan Secured
May 20
Loan Secured
Nov 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FAGENCE, John Victor

Active
497 Silbury Boulevard, Milton KeynesMK9 2LD
Secretary
Appointed 17 Feb 2023

DEAN, Sharon Lynn

Active
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born July 1965
Director
Appointed 08 Jan 2024

TURNER, Patrick Lamar

Active
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born November 1973
Director
Appointed 08 Jan 2024

FOSSIL GROUP EUROPE GMBH

Active
Riehenring, 4058 Basel
Corporate director
Appointed 01 Feb 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 30 May 1995
Resigned 30 May 1995

BUSHBY, Giles Mark

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 01 Sept 1999
Resigned 15 Nov 2013

HEAD, Anthony Vincent

Resigned
14 Buttermere Drive, BasingstokeRG22 5LD
Secretary
Appointed 30 May 1995
Resigned 01 Sept 1999

MCALLISTER, Daniel Charles

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 06 Jun 2016
Resigned 16 Jul 2019

RICHARDSON, Dominic Jason Paul

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 16 Jul 2019
Resigned 17 Feb 2023

STOCKWIN, Tri Dieu

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 15 Nov 2013
Resigned 25 Jul 2014

UGBENE, Pamela

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 02 Oct 2015
Resigned 17 Jun 2016

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 19 Aug 2014
Resigned 01 Oct 2015

BARNES, Michael Wilks

Resigned
5008 Monterey Drive, Frisco
Born July 1960
Director
Appointed 01 Jun 2000
Resigned 19 Nov 2010

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 30 May 1995
Resigned 30 May 1995

BUSHBY, Giles Mark

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born February 1967
Director
Appointed 30 Jun 2006
Resigned 15 Nov 2013

COLLINS, Richard

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born October 1973
Director
Appointed 15 Nov 2013
Resigned 30 Apr 2020

GALANTI, Livio

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born November 1967
Director
Appointed 19 Nov 2010
Resigned 15 Nov 2013

GEHMACHER, Hans-Peter

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born April 1960
Director
Appointed 15 Nov 2013
Resigned 01 Mar 2016

HENDRIX, Maurice Leonardus Maria

Resigned
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born September 1976
Director
Appointed 08 Jan 2024
Resigned 31 Jan 2026

KORNBECK, Lars

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born June 1969
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2017

MATT, Christian Albert

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born April 1964
Director
Appointed 01 Aug 2017
Resigned 29 Jan 2019

NIGRO, Antonio

Resigned
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born August 1978
Director
Appointed 01 Mar 2017
Resigned 31 Mar 2024

PANTER, Alan James

Resigned
Avenue Victor Ruffy, Lausanne
Born October 1971
Director
Appointed 29 Aug 2019
Resigned 08 Jan 2024

SCHEURL, Franz

Resigned
Anton-Beilhack-Strt, GermanyFOREIGN
Born March 1952
Director
Appointed 30 May 1995
Resigned 01 Jun 2000

STEGEMANN, Christian Heinrich

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born August 1965
Director
Appointed 15 Nov 2013
Resigned 31 Jul 2017

STONE-WIGG, Alan Lindsay

Resigned
50 Meadow Lane, NorthamptonNN7 1AH
Born November 1960
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2006

TUNNELL, Thomas Rusk

Resigned
4320 Northview, Dallas 75229
Born December 1953
Director
Appointed 01 Sept 1999
Resigned 24 Nov 2004

WOOD, Helen Mary

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born January 1971
Director
Appointed 15 Nov 2013
Resigned 31 Mar 2016

Persons with significant control

1

497 Silbury Boulevard, Milton KeynesMK9 2LD

Nature of Control

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

Filing History

156

Appoint Corporate Director Company With Name Date
2 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 October 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Change Sail Address Company With New Address
12 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Legacy
9 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Legacy
22 October 2012
MG01MG01
Legacy
22 October 2012
MG01MG01
Legacy
22 October 2012
MG01MG01
Legacy
22 September 2012
MG01MG01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288cChange of Particulars
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288cChange of Particulars
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
27 August 1997
287Change of Registered Office
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
224224
Legacy
9 August 1995
287Change of Registered Office
Legacy
7 August 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Legacy
9 June 1995
88(2)R88(2)R
Incorporation Company
30 May 1995
NEWINCIncorporation