Background WavePink WaveYellow Wave

FIGUREFOX LTD (07069047)

FIGUREFOX LTD (07069047) is an active UK company. incorporated on 6 November 2009. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FIGUREFOX LTD has been registered for 16 years. Current directors include FOX, Patricia Louise.

Company Number
07069047
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
36 Essex Road, Basingstoke, RG21 7TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FOX, Patricia Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGUREFOX LTD

FIGUREFOX LTD is an active company incorporated on 6 November 2009 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FIGUREFOX LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07069047

LTD Company

Age

16 Years

Incorporated 6 November 2009

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

THE THINK FREE COMPANY LTD
From: 4 December 2009To: 26 February 2010
CLAIRE MONICA BURGESS LTD
From: 6 November 2009To: 4 December 2009
Contact
Address

36 Essex Road Basingstoke, RG21 7TB,

Previous Addresses

The Old Estate Office Farleigh Lane Farleigh Wallop Basingstoke RG25 2HR England
From: 8 February 2017To: 29 December 2021
13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL
From: 6 November 2009To: 8 February 2017
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
New Owner
Dec 17
Funding Round
Dec 17
Owner Exit
Mar 19
Funding Round
Feb 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOX-WILLIAMSON, Isobel Louise

Active
Essex Road, BasingstokeRG21 7TB
Secretary
Appointed 01 Feb 2017

FOX, Patricia Louise

Active
Essex Road, BasingstokeRG21 7TB
Born April 1966
Director
Appointed 16 Feb 2010

FOX-WILLIAMSON, Peter

Resigned
Longfield Close, BasingstokeRG25 2EL
Secretary
Appointed 01 Jun 2013
Resigned 01 Feb 2016

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 06 Nov 2009
Resigned 09 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Ms Patricia Fox-Williamson

Ceased
Farleigh Lane, BasingstokeRG25 2HR
Born April 1966

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
Ceased 06 Apr 2016

Ms Patricia Louise Fox

Active
Essex Road, BasingstokeRG21 7TB
Born April 1966

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

54

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Appoint Person Secretary Company With Name
29 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Incorporation Company
6 November 2009
NEWINCIncorporation