Background WavePink WaveYellow Wave

FEROX SECURITIES LIMITED (05603112)

FEROX SECURITIES LIMITED (05603112) is an active UK company. incorporated on 25 October 2005. with registered office in Skipton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FEROX SECURITIES LIMITED has been registered for 20 years. Current directors include FACER, Jonathan Mark.

Company Number
05603112
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Hawlands 6 Kirk Lane, Skipton, BD23 6SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FACER, Jonathan Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEROX SECURITIES LIMITED

FEROX SECURITIES LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Skipton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FEROX SECURITIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05603112

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 29/9

Overdue

4 years overdue

Last Filed

Made up to 29 September 2019 (6 years ago)
Submitted on 4 June 2020 (5 years ago)
Period: 30 September 2018 - 29 September 2019(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2021
Period: 30 September 2019 - 29 September 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 October 2022 (3 years ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 8 November 2023
For period ending 25 October 2023

Previous Company Names

INHOCO 3258 LIMITED
From: 25 October 2005To: 22 March 2006
Contact
Address

Hawlands 6 Kirk Lane Eastby Skipton, BD23 6SH,

Previous Addresses

10 South Parade C/O Armstrong Watson Leeds LS1 5QS England
From: 15 December 2017To: 13 June 2024
Kilnsey Nold Hall Kilnsey Skipton North Yorkshire BD23 5PS
From: 15 January 2015To: 15 December 2017
37 Raikeswood Drive Skipton N Yorks BD23 1NA
From: 25 October 2005To: 15 January 2015
Timeline

2 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FACER, Jonathan Mark

Active
Kilnsey, SkiptonBD23 5PS
Secretary
Appointed 24 Nov 2005

FACER, Jonathan Mark

Active
6 Kirk Lane, SkiptonBD23 6SH
Born August 1958
Director
Appointed 24 Nov 2005

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 25 Oct 2005
Resigned 24 Nov 2005

FACER, Gillian Rosemary

Resigned
37 Raikeswood Drive, SkiptonBD23 1NA
Born December 1957
Director
Appointed 22 Dec 2005
Resigned 01 Jan 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Oct 2005
Resigned 24 Nov 2005

Persons with significant control

1

Mr Jonathan Mark Facer

Active
Kilnsey, SkiptonBD23 5PS
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Restoration Order Of Court
13 June 2024
AC92AC92
Gazette Dissolved Compulsory
16 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Resolution
28 August 2008
RESOLUTIONSResolutions
Resolution
28 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
12 December 2006
287Change of Registered Office
Legacy
23 March 2006
88(2)R88(2)R
Statement Of Affairs
23 March 2006
SASA
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation