Background WavePink WaveYellow Wave

FRED PERRY LIMITED (03114528)

FRED PERRY LIMITED (03114528) is an active UK company. incorporated on 17 October 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. FRED PERRY LIMITED has been registered for 30 years. Current directors include FLYNN, John Thomas Stephen, GALLEN, Rosario Irene, GILMORE, Richard Martin and 1 others.

Company Number
03114528
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
37 Mount Pleasant, London, WC1X 0AA
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
FLYNN, John Thomas Stephen, GALLEN, Rosario Irene, GILMORE, Richard Martin, TANABE, Keiji
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRED PERRY LIMITED

FRED PERRY LIMITED is an active company incorporated on 17 October 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. FRED PERRY LIMITED was registered 30 years ago.(SIC: 14190)

Status

active

Active since 30 years ago

Company No

03114528

LTD Company

Age

30 Years

Incorporated 17 October 1995

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 7 October 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CAVEBRIDGE LIMITED
From: 17 October 1995To: 22 November 1995
Contact
Address

37 Mount Pleasant Clerkenwell London, WC1X 0AA,

Previous Addresses

, 14 James Street, Covent Garden, London, WC2E 8BU
From: 17 October 1995To: 31 October 2016
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Sept 10
Director Joined
May 15
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FLYNN, John Thomas Stephen

Active
Mount Pleasant, LondonWC1X 0AA
Born July 1950
Director
Appointed 29 Nov 1995

GALLEN, Rosario Irene

Active
Mount Pleasant, LondonWC1X 0AA
Born April 1969
Director
Appointed 01 May 2015

GILMORE, Richard Martin

Active
Mount Pleasant, LondonWC1X 0AA
Born May 1970
Director
Appointed 05 Feb 2018

TANABE, Keiji

Active
Laurel Building, Tokyo150-0022
Born July 1976
Director
Appointed 19 Dec 2006

HAMA, Kazuyoshi

Resigned
Abikohigashi 2-Chome, Sumiyoshi-Ku
Secretary
Appointed 17 May 2000
Resigned 17 Sept 2010

TAKAHASHI, Hiroaki

Resigned
3-3-1-312 Kamotanidai, JapanFOREIGN
Secretary
Appointed 26 Oct 1995
Resigned 07 Mar 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 26 Oct 1995

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 17 Oct 1995
Resigned 26 Oct 1995

HAMA, Kazuyoshi

Resigned
Abikohigashi 2-Chome, Sumiyoshi-Ku
Born August 1948
Director
Appointed 17 May 2000
Resigned 17 Sept 2010

MIZUTANI, Tadashi

Resigned
2-8-C 933 Nakatsu Kita-Ku, JapanFOREIGN
Born May 1937
Director
Appointed 26 Oct 1995
Resigned 14 Jun 2007

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 17 Oct 1995
Resigned 26 Oct 1995

TAKAHASHI, Hiroaki

Resigned
3-3-1-312 Kamotanidai, JapanFOREIGN
Born October 1936
Director
Appointed 26 Oct 1995
Resigned 07 Mar 2000

TANABE, Katsuyuki

Resigned
Laurel Building, Tokyo150-0022
Born December 1945
Director
Appointed 26 Oct 1995
Resigned 26 Feb 2025

THIRKLE, Leslie Newlyn

Resigned
29 Sandringham Road, BarkingIG11 9AD
Born June 1949
Director
Appointed 29 Nov 1995
Resigned 07 Jun 2002

WEBB, Barry Richard

Resigned
Mount Pleasant, LondonWC1X 0AA
Born September 1967
Director
Appointed 22 Jul 2002
Resigned 08 May 2017

Persons with significant control

1

Mount Pleasant, LondonWC1X 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 November 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Move Registers To Sail Company
12 November 2010
AD03Change of Location of Company Records
Legacy
4 November 2010
MG02MG02
Termination Secretary Company With Name
25 September 2010
TM02Termination of Secretary
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Move Registers To Registered Office Company
23 October 2009
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 September 2009
287Change of Registered Office
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Legacy
4 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts Amended With Accounts Type Full
3 October 2005
AAMDAAMD
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
23 September 2002
287Change of Registered Office
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
20 January 2001
288cChange of Particulars
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363aAnnual Return
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 October 1997
363aAnnual Return
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Legacy
14 November 1996
363(353)363(353)
Legacy
14 November 1996
353a353a
Legacy
16 October 1996
88(2)R88(2)R
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
15 October 1996
123Notice of Increase in Nominal Capital
Legacy
27 August 1996
287Change of Registered Office
Legacy
12 February 1996
88(2)R88(2)R
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Memorandum Articles
17 January 1996
MEM/ARTSMEM/ARTS
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
123Notice of Increase in Nominal Capital
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Resolution
7 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 November 1995
MEM/ARTSMEM/ARTS
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
224224
Incorporation Company
17 October 1995
NEWINCIncorporation