Background WavePink WaveYellow Wave

FOLDER & CO LIMITED (06047279)

FOLDER & CO LIMITED (06047279) is an active UK company. incorporated on 10 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOLDER & CO LIMITED has been registered for 19 years. Current directors include DEEGAN, Matthew Simon, WATSON, Gregory Hamilton.

Company Number
06047279
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
11 Furber Street, London, W6 0HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEEGAN, Matthew Simon, WATSON, Gregory Hamilton
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLDER & CO LIMITED

FOLDER & CO LIMITED is an active company incorporated on 10 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOLDER & CO LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06047279

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

RECEPTION MEDIA LIMITED
From: 10 January 2007To: 12 January 2017
Contact
Address

11 Furber Street Hammersmith London, W6 0HE,

Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Sept 13
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEEGAN, Matthew Simon

Active
11 Furber Street, LondonW6 0HE
Born July 1979
Director
Appointed 30 Dec 2025

WATSON, Gregory Hamilton

Active
Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 10 Jan 2007

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Secretary
Appointed 10 Jan 2007
Resigned 31 Dec 2013

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 10 Jan 2007
Resigned 10 Jan 2007

DEEGAN, Matthew Simon

Resigned
11 Furber Street, LondonW6 0HE
Born July 1979
Director
Appointed 08 Oct 2007
Resigned 30 Dec 2025

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 10 Jan 2007
Resigned 31 Dec 2010

Persons with significant control

2

Mr Gregory Hamilton Watson

Active
11 Furber Street, LondonW6 0HE
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Simon Deegan

Active
11 Furber Street, LondonW6 0HE
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Incorporation Company
10 January 2007
NEWINCIncorporation