Background WavePink WaveYellow Wave

FONETASTIC LIMITED (07048285)

FONETASTIC LIMITED (07048285) is an active UK company. incorporated on 19 October 2009. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). FONETASTIC LIMITED has been registered for 16 years. Current directors include DAVIES, Peter.

Company Number
07048285
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
Coachmakers, Eastbourne, BN22 7QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
DAVIES, Peter
SIC Codes
47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FONETASTIC LIMITED

FONETASTIC LIMITED is an active company incorporated on 19 October 2009 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421). FONETASTIC LIMITED was registered 16 years ago.(SIC: 47421)

Status

active

Active since 16 years ago

Company No

07048285

LTD Company

Age

16 Years

Incorporated 19 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Coachmakers 116a Seaside Eastbourne, BN22 7QP,

Previous Addresses

74 Brodrick Road Eastbourne East Sussex BN22 9NS
From: 19 October 2009To: 18 April 2019
. 74 Brodrick Road Eastbourne BN22 9NS England
From: 19 October 2009To: 19 October 2009
Timeline

3 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
May 13
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, Peter

Active
SeafordBN25 1LA
Born April 1975
Director
Appointed 06 Apr 2012

SWANSBOROUGH, Colin Richard

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1949
Director
Appointed 19 Oct 2009
Resigned 20 Oct 2013

Persons with significant control

1

Mr Peter Davies

Active
SeafordBN25 1LA
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Gazette Notice Compulsary
21 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Incorporation Company
19 October 2009
NEWINCIncorporation