Background WavePink WaveYellow Wave

FABRIK HOLDINGS LIMITED (04510500)

FABRIK HOLDINGS LIMITED (04510500) is an active UK company. incorporated on 14 August 2002. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FABRIK HOLDINGS LIMITED has been registered for 23 years. Current directors include BELL, Mark Richard, GREIG, Simon, Dr, PARSONS, Elizabeth Dawn and 3 others.

Company Number
04510500
Status
active
Type
ltd
Incorporated
14 August 2002
Age
23 years
Address
Lenten House, Alton, GU34 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Mark Richard, GREIG, Simon, Dr, PARSONS, Elizabeth Dawn, RATH, John, SANDERS, Rebecca Anne, SMITH, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIK HOLDINGS LIMITED

FABRIK HOLDINGS LIMITED is an active company incorporated on 14 August 2002 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FABRIK HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04510500

LTD Company

Age

23 Years

Incorporated 14 August 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

DV8 LANDSCAPE LIMITED
From: 14 August 2002To: 24 August 2004
Contact
Address

Lenten House 16 Lenten Street Alton, GU34 1HG,

Previous Addresses

38a High Street Alton Hampshire GU34 1BD
From: 14 August 2002To: 3 September 2014
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

RATH, John

Active
16 Lenten Street, AltonGU34 1HG
Secretary
Appointed 31 Oct 2022

BELL, Mark Richard

Active
16 Lenten Street, AltonGU34 1HG
Born November 1974
Director
Appointed 31 Oct 2022

GREIG, Simon, Dr

Active
16 Lenten Street, AltonGU34 1HG
Born July 1967
Director
Appointed 31 Oct 2022

PARSONS, Elizabeth Dawn

Active
16 Lenten Street, AltonGU34 1HG
Born March 1971
Director
Appointed 31 Oct 2022

RATH, John

Active
16 Lenten Street, AltonGU34 1HG
Born August 1964
Director
Appointed 14 Aug 2002

SANDERS, Rebecca Anne

Active
16 Lenten Street, AltonGU34 1HG
Born March 1983
Director
Appointed 31 Oct 2022

SMITH, Andrew James

Active
16 Lenten Street, AltonGU34 1HG
Born August 1967
Director
Appointed 31 Oct 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Aug 2002
Resigned 14 Aug 2002

RATH, Catherine Jane

Resigned
16 Lenten Street, AltonGU34 1HG
Secretary
Appointed 14 Aug 2002
Resigned 17 Mar 2021

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 14 Aug 2002
Resigned 14 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
16 Lenten Street, AltonGU34 1HG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Oct 2022

Mr John Rath

Ceased
16 Lenten Street, AltonGU34 1HG
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Memorandum Articles
7 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
24 July 2007
88(2)R88(2)R
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
2 February 2005
287Change of Registered Office
Legacy
9 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Incorporation Company
14 August 2002
NEWINCIncorporation