Background WavePink WaveYellow Wave

FERNLAKES LIMITED (06525088)

FERNLAKES LIMITED (06525088) is an active UK company. incorporated on 5 March 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FERNLAKES LIMITED has been registered for 18 years. Current directors include MCKENNA, Patrick Anthony, REID, Duncan Murray, SHAWYER, Peter Michael.

Company Number
06525088
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKENNA, Patrick Anthony, REID, Duncan Murray, SHAWYER, Peter Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNLAKES LIMITED

FERNLAKES LIMITED is an active company incorporated on 5 March 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FERNLAKES LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06525088

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 22/12

Overdue

3 months overdue

Last Filed

Made up to 29 December 2023 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Period: 30 December 2022 - 29 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 22 December 2025
Period: 30 December 2023 - 22 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

INGENIOUS MEDIA HOLDINGS LIMITED
From: 12 June 2017To: 16 November 2020
INGENIOUS MEDIA HOLDINGS PLC
From: 22 April 2008To: 12 June 2017
BOSS NEWCO LIMITED
From: 5 March 2008To: 1 April 2008
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 6 March 2023To: 3 March 2026
Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 6 March 2023To: 6 March 2023
Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 3 March 2023To: 6 March 2023
15 Golden Square London W1F 9JG
From: 5 March 2008To: 3 March 2023
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Loan Secured
Jul 14
Share Issue
Aug 14
Director Left
Jul 16
Loan Cleared
Apr 19
Loan Secured
May 22
Director Left
Mar 24
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 05 Mar 2008

MCKENNA, Patrick Anthony

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956
Director
Appointed 01 Apr 2008

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 07 Apr 2008

SHAWYER, Peter Michael

Active
1 Sherwood Street, LondonW1F 7BL
Born September 1950
Director
Appointed 07 Apr 2008

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 19 Aug 2016
Resigned 11 Apr 2019

ARKELL, Graeme John

Resigned
Golden Square, LondonW1F 9JG
Born July 1956
Director
Appointed 07 Apr 2008
Resigned 15 Jan 2013

BENTON, Robert John

Resigned
Hatcham House, HawkhurstTN18 4PX
Born August 1957
Director
Appointed 07 Apr 2008
Resigned 16 May 2008

BLACKLEY, Neil Ramsay

Resigned
Golden Square, LondonW1F 9JG
Born August 1955
Director
Appointed 07 Apr 2008
Resigned 15 Jan 2013

BOWLES, Guy Rupert

Resigned
Golden Square, LondonW1F 9JG
Born September 1962
Director
Appointed 07 Apr 2008
Resigned 16 Jun 2010

BOYTON, John Leonard

Resigned
Golden Square, LondonW1F 9JG
Born September 1947
Director
Appointed 05 Mar 2008
Resigned 19 Jun 2016

DALE, Richard Frank

Resigned
Golden Square, LondonW1F 9JG
Born May 1963
Director
Appointed 07 Apr 2008
Resigned 15 Jan 2013

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 05 Mar 2008
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 06 Mar 2024

HARVEY, Nicholas Charles

Resigned
Golden Square, LondonW1F 9JG
Born November 1953
Director
Appointed 07 Apr 2008
Resigned 16 Jun 2010

MANSFIELD, David James

Resigned
Golden Square, LondonW1F 9JG
Born January 1954
Director
Appointed 07 Apr 2008
Resigned 15 Jan 2013

MEEK, Kingsley John Neville

Resigned
Golden Square, LondonW1F 9JG
Born April 1955
Director
Appointed 07 Apr 2008
Resigned 16 Jun 2010

SIMKINS, Michael

Resigned
13 Highgate Close, LondonN6 4SD
Born September 1934
Director
Appointed 07 Apr 2008
Resigned 03 Oct 2008

Persons with significant control

1

Mr Patrick Anthony Mckenna

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

170

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
12 June 2017
CERT10CERT10
Re Registration Memorandum Articles
12 June 2017
MARMAR
Resolution
12 June 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 June 2017
RR02RR02
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
26 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Group
28 October 2011
AAAnnual Accounts
Legacy
21 September 2011
MG02MG02
Legacy
7 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
11 December 2008
225Change of Accounting Reference Date
Legacy
8 December 2008
122122
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts Balance Sheet
14 April 2008
BSBS
Auditors Report
14 April 2008
AUDRAUDR
Auditors Statement
14 April 2008
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
14 April 2008
CERT5CERT5
Re Registration Memorandum Articles
14 April 2008
MARMAR
Legacy
14 April 2008
43(3)43(3)
Legacy
14 April 2008
43(3)e43(3)e
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2008
NEWINCIncorporation