Background WavePink WaveYellow Wave

FABIUS LIMITED (03317636)

FABIUS LIMITED (03317636) is an active UK company. incorporated on 13 February 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FABIUS LIMITED has been registered for 29 years. Current directors include COSTLEY, Julian Conway.

Company Number
03317636
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COSTLEY, Julian Conway
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABIUS LIMITED

FABIUS LIMITED is an active company incorporated on 13 February 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FABIUS LIMITED was registered 29 years ago.(SIC: 62020, 70229)

Status

active

Active since 29 years ago

Company No

03317636

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England
From: 2 March 2023To: 7 November 2025
C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 5 May 2021To: 2 March 2023
C/O Bracher Rawlins Llp Bracher Rawlins Llp Second Floor 77 Kingsway London WC2B 6SR England
From: 9 June 2015To: 5 May 2021
22 Pembroke Road Sevenoaks Kent TN13 2XR
From: 31 March 2010To: 9 June 2015
66 Chiltern Street London W1U 4JT
From: 13 February 1997To: 31 March 2010
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Feb 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COSTLEY, Julian Conway

Active
Great Portland Street, LondonW1W 5PF
Born April 1952
Director
Appointed 13 Feb 1997

COSTLEY, Ines Aguas

Resigned
Suite 17, LondonSW10 0BB
Secretary
Appointed 21 Jan 1998
Resigned 12 Mar 2009

HARRIS, Karen

Resigned
15 Brookdene Avenue, OxheyWD1 4LG
Secretary
Appointed 13 Feb 1997
Resigned 21 Jan 1998

Persons with significant control

1

Mr Julian Conway Costley

Active
Great Portland Street, LondonW1W 5PF
Born April 1952

Nature of Control

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

Filing History

91

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
11 April 2008
363sAnnual Return (shuttle)
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288cChange of Particulars
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
26 April 1999
288cChange of Particulars
Legacy
26 April 1999
288cChange of Particulars
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
287Change of Registered Office
Legacy
21 July 1997
288cChange of Particulars
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
88(2)R88(2)R
Incorporation Company
13 February 1997
NEWINCIncorporation