Background WavePink WaveYellow Wave

FABRIK LIMITED (04583067)

FABRIK LIMITED (04583067) is an active UK company. incorporated on 6 November 2002. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FABRIK LIMITED has been registered for 23 years. Current directors include BELL, Mark Richard, GREIG, Simon, Dr, PARSONS, Elizabeth Dawn and 3 others.

Company Number
04583067
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Lenten House, Alton, GU34 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL, Mark Richard, GREIG, Simon, Dr, PARSONS, Elizabeth Dawn, RATH, John, SANDERS, Rebecca Anne, SMITH, Andrew James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIK LIMITED

FABRIK LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FABRIK LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04583067

LTD Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 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

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Lenten House 16 Lenten Street Alton, GU34 1HG,

Previous Addresses

, 38a High Street, Alton, Hampshire, GU34 1BD
From: 6 November 2002To: 3 September 2014
Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

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 06 Nov 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 06 Nov 2002
Resigned 06 Nov 2002

RATH, Catherine Jane

Resigned
16 Lenten Street, AltonGU34 1HG
Secretary
Appointed 06 Nov 2002
Resigned 17 Mar 2021

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 06 Nov 2002
Resigned 06 Nov 2002

RICHARDS, John Edmund Charles

Resigned
Flat 2 33 Castle Street, FarnhamGU9 7JB
Born August 1971
Director
Appointed 02 May 2003
Resigned 13 May 2005

Persons with significant control

1

Lenten Street, AltonGU34 1HG

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Memorandum Articles
10 November 2022
MAMA
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
287Change of Registered Office
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
2 February 2005
287Change of Registered Office
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
4 August 2004
88(2)R88(2)R
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
123Notice of Increase in Nominal Capital
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation