Background WavePink WaveYellow Wave

FERO RETAIL MARKETING LIMITED (07781894)

FERO RETAIL MARKETING LIMITED (07781894) is an active UK company. incorporated on 21 September 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. FERO RETAIL MARKETING LIMITED has been registered for 14 years. Current directors include BOOKER, Gary Anthony, ESSEX, Robert Thomas Tickler, FONEY, Matthew John and 9 others.

Company Number
07781894
Status
active
Type
ltd
Incorporated
21 September 2011
Age
14 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BOOKER, Gary Anthony, ESSEX, Robert Thomas Tickler, FONEY, Matthew John, GILL, Neville Loyd, HALLS, Leon, HARRIS, Graeme Richard, JOHNSON, Neil, MARTIN, Eliot James, POWELL, Joy, SAYSELL, Mark Robert, SAYSELL, Richard Geoffrey, WILLIAMS, Claire Elizabeth
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERO RETAIL MARKETING LIMITED

FERO RETAIL MARKETING LIMITED is an active company incorporated on 21 September 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. FERO RETAIL MARKETING LIMITED was registered 14 years ago.(SIC: 18129)

Status

active

Active since 14 years ago

Company No

07781894

LTD Company

Age

14 Years

Incorporated 21 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 21 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SHOWCARD PRINT LIMITED
From: 29 September 2011To: 16 September 2020
DMWSL 689 LIMITED
From: 21 September 2011To: 29 September 2011
Contact
Address

30 Park Street London, SE1 9EQ,

Previous Addresses

Fontana House Works Road Letchworth Garden City Hertfordshire SG6 1LD
From: 16 May 2012To: 11 April 2019
Fontana House Plot 155a Works Road Letchworth Garden City SG6 1LD
From: 3 May 2012To: 16 May 2012
3 Swanwick Court Alfreton Derbyshire DE55 7AS
From: 11 October 2011To: 3 May 2012
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 21 September 2011To: 11 October 2011
Timeline

43 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Apr 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Oct 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 22
Loan Secured
Feb 22
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

13 Active
11 Resigned

GILMORE, Matthew John

Active
Park Street, LondonSE1 9EQ
Secretary
Appointed 08 Apr 2019

BOOKER, Gary Anthony

Active
Park Street, LondonSE1 9EQ
Born March 1960
Director
Appointed 18 Apr 2019

ESSEX, Robert Thomas Tickler

Active
Park Street, LondonSE1 9EQ
Born October 1960
Director
Appointed 08 Apr 2019

FONEY, Matthew John

Active
Park Street, LondonSE1 9EQ
Born May 1972
Director
Appointed 18 Apr 2019

GILL, Neville Loyd

Active
Park Street, LondonSE1 9EQ
Born February 1972
Director
Appointed 27 Feb 2020

HALLS, Leon

Active
Park Street, LondonSE1 9EQ
Born December 1983
Director
Appointed 27 Feb 2020

HARRIS, Graeme Richard

Active
Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 08 Apr 2019

JOHNSON, Neil

Active
Park Street, LondonSE1 9EQ
Born July 1975
Director
Appointed 27 Feb 2020

MARTIN, Eliot James

Active
Park Street, LondonSE1 9EQ
Born September 1972
Director
Appointed 18 Apr 2019

POWELL, Joy

Active
Park Street, LondonSE1 9EQ
Born April 1977
Director
Appointed 27 Feb 2020

SAYSELL, Mark Robert

Active
Park Street, LondonSE1 9EQ
Born June 1974
Director
Appointed 18 Apr 2019

SAYSELL, Richard Geoffrey

Active
Park Street, LondonSE1 9EQ
Born October 1969
Director
Appointed 08 Apr 2019

WILLIAMS, Claire Elizabeth

Active
Park Street, LondonSE1 9EQ
Born June 1986
Director
Appointed 21 Jun 2019

FINDLAY, Grant Mcdowall

Resigned
Swanwick Court, AlfretonDE55 7AS
Secretary
Appointed 27 Sept 2011
Resigned 26 Apr 2012

FORD, Jonathan

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Secretary
Appointed 16 May 2012
Resigned 03 Sept 2012

HAWKINS, Mark

Resigned
Works Road, LetchworthSG6 1LD
Secretary
Appointed 03 Sept 2012
Resigned 08 Apr 2019

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 21 Sept 2011
Resigned 27 Sept 2011

FINDLAY, Grant Mcdowall

Resigned
Swanwick Court, AlfretonDE55 7AS
Born March 1956
Director
Appointed 27 Sept 2011
Resigned 26 Apr 2012

FLETCHER, James

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Born May 1961
Director
Appointed 26 Apr 2012
Resigned 01 Mar 2017

GILCHRIST, Ewan Caldwell

Resigned
Swanwick Court, AlfretonDE55 7AS
Born May 1969
Director
Appointed 27 Sept 2011
Resigned 27 Sept 2011

HAWKINS, Mark

Resigned
Works Road, LetchworthSG6 1LD
Born October 1974
Director
Appointed 03 Sept 2012
Resigned 13 Nov 2019

MCNAIR, Martin James

Resigned
Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 21 Sept 2011
Resigned 27 Sept 2011

PRESCOTT, Eric Andrew

Resigned
Swanwick Court, AlfretonDE55 7AS
Born January 1957
Director
Appointed 27 Sept 2011
Resigned 26 Apr 2012

SMITH, Mark Warren Masters

Resigned
Park Street, LondonSE1 9EQ
Born July 1959
Director
Appointed 26 Apr 2012
Resigned 07 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Hawkins

Ceased
Park Street, LondonSE1 9EQ
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2019

Mr Mark Warren Masters Smith

Ceased
Park Street, LondonSE1 9EQ
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2019

Mr James Fletcher

Ceased
Works Road, Letchworth Garden CitySG6 1LD
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2017

Fero Holdings Limited

Active
Works Road, Letchworth Garden CitySG6 1LD

Nature of Control

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

Filing History

97

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Resolution
6 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Legacy
21 May 2012
MG02MG02
Legacy
16 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Legacy
15 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Resolution
17 April 2012
RESOLUTIONSResolutions
Legacy
14 April 2012
MG01MG01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2011
NEWINCIncorporation