Background WavePink WaveYellow Wave

FASHBOX LTD (07492335)

FASHBOX LTD (07492335) is an active UK company. incorporated on 13 January 2011. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FASHBOX LTD has been registered for 15 years. Current directors include MALIK, Atif Riaz.

Company Number
07492335
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MALIK, Atif Riaz
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHBOX LTD

FASHBOX LTD is an active company incorporated on 13 January 2011 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FASHBOX LTD was registered 15 years ago.(SIC: 90020)

Status

active

Active since 15 years ago

Company No

07492335

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

50 Bridge Street Manchester M3 3BW
From: 13 January 2011To: 10 October 2025
Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALIK, Atif

Active
Daylesford Road, CheadleSK8 1LF
Secretary
Appointed 15 Jan 2011

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 23 Mar 2026

PARMAR, Rickesh

Resigned
Bridge, ManchesterM3 3BW
Born December 1984
Director
Appointed 15 Jan 2011
Resigned 23 Mar 2026

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 13 Jan 2011
Resigned 13 Jan 2011

Persons with significant control

1

Mr Atif Riaz Malik

Active
Bridge Street, ManchesterM3 3BQ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Incorporation Company
13 January 2011
NEWINCIncorporation