Background WavePink WaveYellow Wave

FERNY LIMITED (06230528)

FERNY LIMITED (06230528) is an active UK company. incorporated on 27 April 2007. with registered office in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FERNY LIMITED has been registered for 18 years. Current directors include FERNYHOUGH, Christopher Alan.

Company Number
06230528
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERNYHOUGH, Christopher Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNY LIMITED

FERNY LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FERNY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06230528

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

7 - 8 Britannia Business Park Comet Way Southend On Sea, SS2 6GE,

Previous Addresses

1 Nelson Street Southend on Sea Essex SS1 1EG
From: 11 May 2012To: 18 December 2023
8 Pipe Lane Bristol BS1 5AJ
From: 27 April 2007To: 11 May 2012
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Nov 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FERNYHOUGH, Jodie

Active
Comet Way, Southend On SeaSS2 6GE
Secretary
Appointed 27 Apr 2007

FERNYHOUGH, Christopher Alan

Active
Comet Way, Southend On SeaSS2 6GE
Born November 1979
Director
Appointed 27 Apr 2007

Persons with significant control

1

Mr Christopher Alan Fernyhough

Active
Comet Way, Southend On SeaSS2 6GE
Born November 1979

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

63

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 May 2018
CH03Change of Secretary Details
Change Sail Address Company With New Address
4 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Sail Address Company With New Address
3 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
23 January 2009
225Change of Accounting Reference Date
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 April 2007
NEWINCIncorporation