Background WavePink WaveYellow Wave

FUNDAMENTAL FASHIONS LIMITED (03537548)

FUNDAMENTAL FASHIONS LIMITED (03537548) is an active UK company. incorporated on 25 March 1998. with registered office in Preston, Pr1 7bh. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. FUNDAMENTAL FASHIONS LIMITED has been registered for 28 years. Current directors include GATEHOUSE, Harvey John.

Company Number
03537548
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
Greenbank House Jt2 Accountants, Greenbank House, Preston, Pr1 7bh, PR1 7BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
GATEHOUSE, Harvey John
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDAMENTAL FASHIONS LIMITED

FUNDAMENTAL FASHIONS LIMITED is an active company incorporated on 25 March 1998 with the registered office located in Preston, Pr1 7bh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. FUNDAMENTAL FASHIONS LIMITED was registered 28 years ago.(SIC: 46410)

Status

active

Active since 28 years ago

Company No

03537548

LTD Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Greenbank House Jt2 Accountants, Greenbank House 141 Adelhi Street Preston, Pr1 7bh, PR1 7BH,

Previous Addresses

Unit 1 Campbell Street Preston PR1 5LX England
From: 31 October 2023To: 17 February 2026
, Unit 3-4-5 Mucklow Hill, Halesowen, West Midlands, B62 8DG, England
From: 2 November 2016To: 31 October 2023
, Suite 8 Alcora Building, Mucklow Hill, Halesowen, West Midlands, B62 8DG, England
From: 14 September 2016To: 2 November 2016
, Suite 3 Alcora Building, Mucklow Hill, Halesowen, West Midlands, B62 8DG
From: 21 November 2012To: 14 September 2016
, Suite 8 the Alcora Building, Mucklow Hill, Halesowen, West Midlands, B62 8DG
From: 25 March 1998To: 21 November 2012
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GATEHOUSE, Harvey John

Active
Jt2 Accountants, Greenbank House, Preston, Pr1 7bhPR1 7BH
Born December 1964
Director
Appointed 21 Aug 2024

BUX, Ayyub Vali

Resigned
Brookview, PrestonPR2 8FG
Secretary
Appointed 01 Nov 2008
Resigned 09 Feb 2025

HUTCHINSON, Colin

Resigned
8 Whitridge Close, Wall HeathDY6 0DE
Secretary
Appointed 22 Apr 1998
Resigned 03 Jun 2005

HUTCHINSON, Glenda

Resigned
8 Wheatridge Close, WallheathDY6 0DE
Secretary
Appointed 14 Mar 2006
Resigned 01 Nov 2008

ISMAIL, Fatima

Resigned
Highgate Close, PrestonPR2 8LP
Secretary
Appointed 07 Apr 2016
Resigned 25 Feb 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Mar 1998
Resigned 22 Apr 1998

BUX, Ayyub Vali

Resigned
Campbell Street, PrestonPR1 5LX
Born November 1955
Director
Appointed 10 Jan 2018
Resigned 08 Feb 2018

ESSA, Anwer

Resigned
18 The Drive, PrestonPR2 8FF
Born November 1956
Director
Appointed 01 Jun 2000
Resigned 22 Aug 2024

HUTCHINSON, Colin

Resigned
8 Whitridge Close, Wall HeathDY6 0DE
Born January 1942
Director
Appointed 02 Jun 2005
Resigned 01 Nov 2008

HUTCHINSON, Glenda

Resigned
8 Wheatridge Close, WallheathDY6 0DE
Born August 1942
Director
Appointed 14 Mar 2006
Resigned 30 Oct 2006

HUTCHINSON, Glenda

Resigned
8 Wheatridge Close, WallheathDY6 0DE
Born August 1942
Director
Appointed 22 Apr 1998
Resigned 03 Jun 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Mar 1998
Resigned 22 Apr 1998

Persons with significant control

3

1 Active
2 Ceased

Bux Ltd

Ceased
Garstang Road, PrestonPR3 5BT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2024
Ceased 09 Feb 2025

Mr Harvey John Gatehouse

Active
Jt2 Accountants, Greenbank House, Preston, Pr1 7bhPR1 7BH
Born December 1964

Nature of Control

Significant influence or control
Notified 21 Aug 2024

Mr Anwer Essa

Ceased
Campbell Street, PrestonPR1 5LX
Born November 1956

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Medium
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Medium
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Medium
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Medium
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
20 January 2011
MG02MG02
Accounts With Accounts Type Medium
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Resolution
25 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
8 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
88(2)R88(2)R
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
88(2)R88(2)R
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
287Change of Registered Office
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Incorporation Company
25 March 1998
NEWINCIncorporation