Background WavePink WaveYellow Wave

FOX&FOWWEATHER LTD (03753723)

FOX&FOWWEATHER LTD (03753723) is an active UK company. incorporated on 16 April 1999. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890) and 1 other business activities. FOX&FOWWEATHER LTD has been registered for 27 years. Current directors include FOWWEATHER, Alice Helen, FOWWEATHER, Helen, FOWWEATHER, Suzan.

Company Number
03753723
Status
active
Type
ltd
Incorporated
16 April 1999
Age
27 years
Address
2 Elvaston Road, Bristol, BS3 4QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
FOWWEATHER, Alice Helen, FOWWEATHER, Helen, FOWWEATHER, Suzan
SIC Codes
47890, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX&FOWWEATHER LTD

FOX&FOWWEATHER LTD is an active company incorporated on 16 April 1999 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890) and 1 other business activity. FOX&FOWWEATHER LTD was registered 27 years ago.(SIC: 47890, 47910)

Status

active

Active since 27 years ago

Company No

03753723

LTD Company

Age

27 Years

Incorporated 16 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027

Previous Company Names

PAPER SAILS LTD.
From: 30 October 2002To: 2 April 2013
VICTORIA PARK WEDDINGS LIMITED
From: 16 April 1999To: 30 October 2002
Contact
Address

2 Elvaston Road Victoria Park Bristol, BS3 4QJ,

Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Mar 13
Director Joined
Mar 13
New Owner
Apr 25
New Owner
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FOWWEATHER, Helen

Active
Como Road, MalvernWR14 2HS
Secretary
Appointed 16 Apr 1999

FOWWEATHER, Alice Helen

Active
2 Elvaston Road, BristolBS3 4QJ
Born March 1990
Director
Appointed 01 Mar 2013

FOWWEATHER, Helen

Active
2 Elvaston Road, BristolBS3 4QJ
Born November 1963
Director
Appointed 01 Mar 2013

FOWWEATHER, Suzan

Active
2 Elvaston Road, BristolBS3 4QJ
Born November 1961
Director
Appointed 16 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1999
Resigned 16 Apr 1999

Persons with significant control

2

Ms Helen Fowweather

Active
2 Elvaston Road, BristolBS3 4QJ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025

Ms Suzan Fowweather

Active
2 Elvaston Road, BristolBS3 4QJ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 March 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Change Person Director Company With Change Date
11 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
288bResignation of Director or Secretary
Incorporation Company
16 April 1999
NEWINCIncorporation