Background WavePink WaveYellow Wave

EDWIN FOX FOUNDATION (03932827)

EDWIN FOX FOUNDATION (03932827) is an active UK company. incorporated on 24 February 2000. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDWIN FOX FOUNDATION has been registered for 26 years. Current directors include FOX, Gerald Marcus, FOX, Jacqueline Monique, FRANKEL, William Henry.

Company Number
03932827
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2000
Age
26 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOX, Gerald Marcus, FOX, Jacqueline Monique, FRANKEL, William Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWIN FOX FOUNDATION

EDWIN FOX FOUNDATION is an active company incorporated on 24 February 2000 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDWIN FOX FOUNDATION was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03932827

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 February 2000

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DUNKELD CHARITABLE TRUST LIMITED
From: 24 February 2000To: 14 September 2004
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 24 February 2000To: 30 October 2012
Timeline

3 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jun 23
Owner Exit
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOX, Gerald Marcus

Active
Elgin Crescent, LondonW11 2JJ
Born July 1963
Director
Appointed 26 Oct 2000

FOX, Jacqueline Monique

Active
21 Chelsea Park Gardens, LondonSW3 6AF
Born May 1962
Director
Appointed 19 Nov 2007

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 24 Feb 2000

FRANKEL, William Henry

Resigned
Frognal, LondonNW3 6AR
Secretary
Appointed 16 May 2013
Resigned 20 Mar 2018

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 24 Feb 2000
Resigned 16 May 2013

EATON, Paul Gerard

Resigned
Rockhaven Epsom Road, LeatherheadKT24 6DY
Born January 1945
Director
Appointed 24 Feb 2000
Resigned 26 Oct 2000

FOX, Edwin Henry

Resigned
21 Chelsea Park Gardens, LondonSW3 6AF
Born September 1922
Director
Appointed 26 Oct 2000
Resigned 18 Mar 2005

FOX, Joscelyn Rona

Resigned
21 Chelsea Park Gardens, LondonSW3
Born May 1935
Director
Appointed 25 Jul 2006
Resigned 01 May 2023

LINTOTT, Lesley Joan

Resigned
22 Gerrard Road, LondonN1 8AY
Born June 1950
Director
Appointed 24 Feb 2000
Resigned 26 Oct 2000

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 24 Feb 2000
Resigned 24 Feb 2000

Persons with significant control

4

3 Active
1 Ceased

Mrs Joscelyn Rona Fox

Ceased
Chelsea Park Gardens, LondonSW3 6AF
Born May 1935

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Ceased 01 May 2023

Mr Gerald Marcus Fox

Active
Elgin Crescent, LondonW11 2JJ
Born July 1963

Nature of Control

Significant influence or control
Notified 24 Feb 2017

Ms Jacqueline Monique Fox

Active
Chelsea Park Gardens, LondonSW3 6AF
Born May 1962

Nature of Control

Significant influence or control
Notified 24 Feb 2017

Mr William Henry Frankel

Active
Frognal, LondonNW3 6AR
Born November 1944

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Incorporation Company
24 February 2000
NEWINCIncorporation