Background WavePink WaveYellow Wave

FAZE INVESTMENTS LIMITED (04163555)

FAZE INVESTMENTS LIMITED (04163555) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FAZE INVESTMENTS LIMITED has been registered for 25 years. Current directors include BOWRING, Mary-Anne, HARLE, Lee Anthony.

Company Number
04163555
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Ringley House, 349 Royal College Street, London, NW1 9QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWRING, Mary-Anne, HARLE, Lee Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAZE INVESTMENTS LIMITED

FAZE INVESTMENTS LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FAZE INVESTMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04163555

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Ringley House, 349 Royal College Street London, NW1 9QS,

Previous Addresses

349 Royal College Street Camden Town London NW1 9QS
From: 20 February 2001To: 23 February 2010
Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jun 12
Director Left
Aug 17
New Owner
Mar 20
Director Joined
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Oct 2009

BOWRING, Mary-Anne

Active
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 24 May 2012

HARLE, Lee Anthony

Active
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 25 Oct 2023

RINGLEY COMPANY SECRETARY

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 18 Apr 2005
Resigned 01 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 17 Apr 2005

HOSSAIN, Mehra

Resigned
19-20 Hyde Park Place, LondonW2 2LP
Born May 1925
Director
Appointed 28 Mar 2001
Resigned 22 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 2001
Resigned 28 Mar 2001

Persons with significant control

1

Mr Mehdi Mehra

Active
Royal College Street, LondonNW1 9QS
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 February 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
88(2)R88(2)R
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Incorporation Company
20 February 2001
NEWINCIncorporation