Background WavePink WaveYellow Wave

FERREY AND MENNIM LIMITED (06940597)

FERREY AND MENNIM LIMITED (06940597) is an active UK company. incorporated on 22 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. FERREY AND MENNIM LIMITED has been registered for 16 years. Current directors include BEAUMONT, Jennifer Lynn, PROUDFOOT, Dorian Jacob, SHEPHERD, Robin Andrew.

Company Number
06940597
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
12 Devonshire Street, London, W1G 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BEAUMONT, Jennifer Lynn, PROUDFOOT, Dorian Jacob, SHEPHERD, Robin Andrew
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERREY AND MENNIM LIMITED

FERREY AND MENNIM LIMITED is an active company incorporated on 22 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. FERREY AND MENNIM LIMITED was registered 16 years ago.(SIC: 71111)

Status

active

Active since 16 years ago

Company No

06940597

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

12 Devonshire Street London, W1G 7AB,

Previous Addresses

The Catalyst Baird Lane York YO10 5GA England
From: 4 July 2023To: 6 August 2024
Innovation Centre Innovation Way Heslington York YO10 5DG England
From: 27 January 2016To: 4 July 2023
48 Goodramgate York North Yorkshire YO1 7LF
From: 22 June 2009To: 27 January 2016
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEAUMONT, Jennifer Lynn

Active
Devonshire Street, LondonW1G 7AB
Secretary
Appointed 01 Aug 2024

BEAUMONT, Jennifer Lynn

Active
Devonshire Street, LondonW1G 7AB
Born September 1970
Director
Appointed 01 Aug 2024

PROUDFOOT, Dorian Jacob

Active
Devonshire Street, LondonW1G 7AB
Born July 1986
Director
Appointed 01 Aug 2024

SHEPHERD, Robin Andrew

Active
Devonshire Street, LondonW1G 7AB
Born March 1976
Director
Appointed 01 Aug 2024

KERNAN, Caroline Mary

Resigned
Devonshire Street, LondonW1G 7AB
Secretary
Appointed 22 Jun 2009
Resigned 01 Aug 2024

BOYCE, Andrew

Resigned
Devonshire Street, LondonW1G 7AB
Born March 1959
Director
Appointed 22 Jun 2009
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Devonshire Street, LondonW1G 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024

Mr Andrew Boyce

Ceased
Devonshire Street, LondonW1G 7AB
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
19 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 November 2009
AA01Change of Accounting Reference Date
Legacy
2 July 2009
287Change of Registered Office
Incorporation Company
22 June 2009
NEWINCIncorporation