Background WavePink WaveYellow Wave

FFOX LTD (06759728)

FFOX LTD (06759728) is an active UK company. incorporated on 27 November 2008. with registered office in Islington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FFOX LTD has been registered for 17 years. Current directors include FOX, Fiona Mary.

Company Number
06759728
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
4 Aztec Row, Islington, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FOX, Fiona Mary
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFOX LTD

FFOX LTD is an active company incorporated on 27 November 2008 with the registered office located in Islington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FFOX LTD was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06759728

LTD Company

Age

17 Years

Incorporated 27 November 2008

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 24 March 2026 (1 month 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

4 Aztec Row Berners Road Islington, N1 0PW,

Previous Addresses

93 Manchuria Road London SW11 6AF
From: 27 November 2008To: 6 August 2019
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Nov 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOX, Fiona Mary

Active
93 Manchuria Road, LondonSW11 6AF
Born June 1973
Director
Appointed 27 Nov 2008

C & P SECRETARIES LIMITED

Resigned
Aztec Row, LondonN1 0PW
Corporate secretary
Appointed 27 Nov 2008
Resigned 30 Nov 2015

ALVES, Suzanne Louise

Resigned
4 Aztec Row Berners Road, LondonN1 0PW
Born July 1968
Director
Appointed 27 Nov 2008
Resigned 27 Nov 2008

C & P REGISTRARS LIMITED

Resigned
Aztec Row, LondonN1 0PW
Corporate director
Appointed 27 Nov 2008
Resigned 27 Nov 2008

Persons with significant control

1

Ms Fiona Mary Fox

Active
Aztec Row, IslingtonN1 0PW
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
353353
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
190190
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Incorporation Company
27 November 2008
NEWINCIncorporation