Background WavePink WaveYellow Wave

FOXBERRY CONSULTING LIMITED (05401992)

FOXBERRY CONSULTING LIMITED (05401992) is an active UK company. incorporated on 23 March 2005. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FOXBERRY CONSULTING LIMITED has been registered for 21 years. Current directors include WARD, Caroline Frances.

Company Number
05401992
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
A4g Suite, Nepicar House London Road, Sevenoaks, TN15 7RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WARD, Caroline Frances
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXBERRY CONSULTING LIMITED

FOXBERRY CONSULTING LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FOXBERRY CONSULTING LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05401992

LTD Company

Age

21 Years

Incorporated 23 March 2005

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

A4g Suite, Nepicar House London Road Wrotham Heath Sevenoaks, TN15 7RS,

Previous Addresses

Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England
From: 11 April 2018To: 23 March 2026
19a Church Road Paddock Wood Tonbridge Kent TN12 6HD
From: 15 August 2014To: 11 April 2018
18 Waterside Mews Wateringbury Maidstone Kent ME18 5AB
From: 23 March 2005To: 15 August 2014
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
New Owner
Apr 18
Owner Exit
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WARD, Caroline Frances

Active
London Road, SevenoaksTN15 7RS
Born March 1981
Director
Appointed 31 Mar 2005

COLEMAN, James Paul

Resigned
Church Road, TonbridgeTN12 6HD
Secretary
Appointed 31 Mar 2005
Resigned 22 Mar 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 31 Mar 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Mar 2005
Resigned 31 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Caroline Frances Coleman

Ceased
London Road, SevenoaksTN15 6AR
Born March 1981

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
Ceased 22 Mar 2019

Ms Caroline Frances Ward

Active
London Road, SevenoaksTN15 7RS
Born March 1981

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

71

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
1 February 2008
288cChange of Particulars
Legacy
7 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
8 August 2007
287Change of Registered Office
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
20 June 2006
287Change of Registered Office
Legacy
23 May 2006
288cChange of Particulars
Legacy
23 May 2006
288cChange of Particulars
Legacy
28 March 2006
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
287Change of Registered Office
Incorporation Company
23 March 2005
NEWINCIncorporation