Background WavePink WaveYellow Wave

FABLEFORCE NOMINEES (BEDFORD) LIMITED (04534906)

FABLEFORCE NOMINEES (BEDFORD) LIMITED (04534906) is an active UK company. incorporated on 13 September 2002. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FABLEFORCE NOMINEES (BEDFORD) LIMITED has been registered for 23 years. Current directors include DI LORENZO, Elia.

Company Number
04534906
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DI LORENZO, Elia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABLEFORCE NOMINEES (BEDFORD) LIMITED

FABLEFORCE NOMINEES (BEDFORD) LIMITED is an active company incorporated on 13 September 2002 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FABLEFORCE NOMINEES (BEDFORD) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04534906

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

FABLE NO 1 LIMITED
From: 13 September 2002To: 11 February 2003
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford, MK42 7PN,

Previous Addresses

136-140 Bedford Road Kempston Bedfordshire MK42 8BH
From: 27 June 2014To: 23 June 2015
1a Queen Street Rushden Northamptonshire NN10 0AA
From: 13 September 2002To: 27 June 2014
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DI LORENZO, Elia

Active
2 Railton Road, KempstonMK42 7PN
Secretary
Appointed 01 Jan 2015

DI LORENZO, Elia

Active
2 Railton Road, KempstonMK42 7PN
Born April 1955
Director
Appointed 01 Jan 2014

ROBINSON, David

Resigned
Queen Street, RushdenNN10 0AA
Secretary
Appointed 04 Feb 2003
Resigned 01 Jan 2015

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

ANDREWS, David Thomas

Resigned
Queen Street, NorthamptonshireNN10 0AA
Born March 1943
Director
Appointed 04 Feb 2003
Resigned 01 Jan 2015

HAMMOND, Roger

Resigned
BromhamMK43 8RE
Born October 1960
Director
Appointed 01 Jan 2014
Resigned 19 Jun 2022

ROBINSON, David

Resigned
Queen Street, RushdenNN10 0AA
Born March 1952
Director
Appointed 04 Feb 2003
Resigned 01 Jan 2015

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Hammond

Ceased
BromhamMK43 8RE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2022

Mr Elia Di Lorenzo

Active
2 Railton Road, KempstonMK42 7PN
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Legacy
10 September 2004
363aAnnual Return
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
20 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
2 October 2003
88(2)R88(2)R
Legacy
1 March 2003
287Change of Registered Office
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2002
NEWINCIncorporation