Background WavePink WaveYellow Wave

FOSSIL (UK) HOLDINGS LIMITED (04193340)

FOSSIL (UK) HOLDINGS LIMITED (04193340) is an active UK company. incorporated on 3 April 2001. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOSSIL (UK) HOLDINGS LIMITED has been registered for 25 years. Current directors include DEAN, Sharon Lynn, TURNER, Patrick Lamar, FOSSIL GROUP EUROPE GMBH.

Company Number
04193340
Status
active
Type
ltd
Incorporated
3 April 2001
Age
25 years
Address
Ashton House, Milton Keynes, MK9 2LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Sharon Lynn, TURNER, Patrick Lamar, FOSSIL GROUP EUROPE GMBH
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSSIL (UK) HOLDINGS LIMITED

FOSSIL (UK) HOLDINGS LIMITED is an active company incorporated on 3 April 2001 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOSSIL (UK) HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04193340

LTD Company

Age

25 Years

Incorporated 3 April 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 31 December 2023 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Ashton House 497 Silbury Boulevard Milton Keynes, MK9 2LD,

Previous Addresses

Featherstone House Featherstone Road Wolverton Mill Milton Keynes Bucks MK12 5th
From: 3 April 2001To: 2 December 2022
Timeline

31 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DEAN, Sharon Lynn

Active
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born July 1965
Director
Appointed 11 Jan 2024

TURNER, Patrick Lamar

Active
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born November 1973
Director
Appointed 11 Jan 2024

FOSSIL GROUP EUROPE GMBH

Active
Riehenring, 4058 Basel
Corporate director
Appointed 01 Feb 2026

BUSHBY, Giles Mark

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Secretary
Appointed 03 Apr 2001
Resigned 15 Nov 2013

MCALLISTER, Daniel Charles

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 06 Jun 2016
Resigned 16 Jul 2019

STOCKWIN, Tri Dieu

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 15 Nov 2013
Resigned 25 Jul 2014

UGBENE, Pamela

Resigned
Featherstone House, Milton KeynesMK12 5TH
Secretary
Appointed 02 Oct 2015
Resigned 17 Jun 2016

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 19 Aug 2014
Resigned 01 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2001
Resigned 03 Apr 2001

BARNES, Michael Wilks

Resigned
5008 Monterey Drive, Frisco
Born July 1960
Director
Appointed 23 Apr 2001
Resigned 19 Nov 2010

BUSHBY, Giles Mark

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born February 1967
Director
Appointed 30 Jun 2006
Resigned 15 Nov 2013

COLLINS, Richard

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born October 1973
Director
Appointed 15 Nov 2013
Resigned 30 Apr 2020

FREY, Martin

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born May 1955
Director
Appointed 01 Mar 2017
Resigned 17 Jul 2020

GALANTI, Livio

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born November 1967
Director
Appointed 19 Nov 2010
Resigned 30 Sept 2013

GEHMACHER, Hans-Peter

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born April 1960
Director
Appointed 15 Nov 2013
Resigned 01 Mar 2016

HENDRIX, Maurice Leonardus Maria

Resigned
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born September 1976
Director
Appointed 11 Jan 2024
Resigned 31 Jan 2026

KORNBECK, Lars

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born June 1969
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2017

NIGRO, Antonio

Resigned
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born August 1978
Director
Appointed 15 Jul 2020
Resigned 31 Mar 2024

PANTER, Alan James

Resigned
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born October 1971
Director
Appointed 15 Jul 2020
Resigned 10 Jan 2024

STALDER, Florian

Resigned
497 Silbury Boulevard, Milton KeynesMK9 2LD
Born January 1969
Director
Appointed 01 Aug 2017
Resigned 15 Jan 2024

STEGEMANN, Christian Heinrich

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born August 1965
Director
Appointed 15 Nov 2013
Resigned 31 Jul 2017

STONE WIGG, Alan Lindsay

Resigned
New House, Little HoughtonNN7 1AH
Born November 1960
Director
Appointed 07 Mar 2002
Resigned 30 Jun 2006

STONE-WIGG, Alan Lindsay

Resigned
50 Meadow Lane, NorthamptonNN7 1AH
Born November 1960
Director
Appointed 03 Apr 2001
Resigned 23 Apr 2001

TUNNELL, Thomas Rusk

Resigned
4320 Northview, Dallas 75229
Born December 1953
Director
Appointed 20 Apr 2001
Resigned 24 Nov 2004

WOOD, Helen Mary

Resigned
Featherstone House, Milton KeynesMK12 5TH
Born January 1971
Director
Appointed 15 Nov 2013
Resigned 31 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 2001
Resigned 03 Apr 2001

Persons with significant control

1

1012xh, Amsterdam

Nature of Control

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

Filing History

115

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Change Sail Address Company With New Address
12 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288cChange of Particulars
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
3 May 2002
288cChange of Particulars
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Incorporation Company
3 April 2001
NEWINCIncorporation