Background WavePink WaveYellow Wave

FADE OUT LIMITED (07804572)

FADE OUT LIMITED (07804572) is an active UK company. incorporated on 10 October 2011. with registered office in Lymington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). FADE OUT LIMITED has been registered for 14 years. Current directors include CUNNIFFE, Sheena Johnston, MACDONOUGH, Colette Frances, MACDONOUGH, Stephen and 1 others.

Company Number
07804572
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
610 Ampress Lane, Lymington, SO41 8LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
CUNNIFFE, Sheena Johnston, MACDONOUGH, Colette Frances, MACDONOUGH, Stephen, MCLAUGHLIN, Stephen
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FADE OUT LIMITED

FADE OUT LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Lymington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). FADE OUT LIMITED was registered 14 years ago.(SIC: 46450)

Status

active

Active since 14 years ago

Company No

07804572

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

610 Ampress Lane Ampress Park Lymington, SO41 8LW,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB England
From: 9 May 2024To: 22 December 2025
Newbury House Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
From: 11 November 2013To: 9 May 2024
22 Grimrod Place Skelmersdale Lancashire WN8 9UU
From: 10 October 2011To: 11 November 2013
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 17
Director Left
Mar 18
Owner Exit
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Loan Cleared
Dec 23
Owner Exit
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CUNNIFFE, Sheena Johnston

Active
Ampress Lane, LymingtonSO41 8LW
Born April 1972
Director
Appointed 09 Feb 2024

MACDONOUGH, Colette Frances

Active
Ampress Lane, LymingtonSO41 8LW
Born March 1967
Director
Appointed 09 Feb 2024

MACDONOUGH, Stephen

Active
Ampress Lane, LymingtonSO41 8LW
Born March 1962
Director
Appointed 09 Feb 2024

MCLAUGHLIN, Stephen

Active
Ampress Lane, LymingtonSO41 8LW
Born April 1974
Director
Appointed 09 Feb 2024

AITKEN, Brian

Resigned
Ampress Lane, LymingtonSO41 8LW
Secretary
Appointed 28 Mar 2024
Resigned 09 Jan 2026

HILL, Layla Rebecca

Resigned
White Horse Business Park, TrowbridgeBA14 0XB
Secretary
Appointed 16 Jul 2019
Resigned 09 Feb 2024

JOHNSON, Stuart Alan

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born August 1971
Director
Appointed 05 Dec 2019
Resigned 30 Jun 2021

LOVELL, Lynne Margaret

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born October 1965
Director
Appointed 27 Jan 2017
Resigned 16 Feb 2018

LYNCH-STAUNTON, Graham Murray

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born April 1969
Director
Appointed 10 Oct 2011
Resigned 09 Feb 2024

LYNCH-STAUNTON, Susan Angela

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born June 1967
Director
Appointed 10 Oct 2011
Resigned 09 Feb 2024

MACDONOUGH, Colette

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born September 1967
Director
Appointed 09 Feb 2024
Resigned 18 Mar 2024

PERCY, Geoffrey Michael

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born June 1959
Director
Appointed 05 Dec 2019
Resigned 09 Feb 2024

THOMPSON, John Alan

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born July 1969
Director
Appointed 10 Oct 2011
Resigned 24 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
Inchinnan, RenfrewPA4 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024
White Horse Business Park, TrowbridgeBA14 0XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 09 Feb 2024
Aintree Avenue, TrowbridgeBA14 0XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 10 Jan 2024
Aintree Avenue, TrowbridgeBA14 0XB

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 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

64

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Termination Director Company
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Legacy
24 July 2012
MG01MG01
Incorporation Company
10 October 2011
NEWINCIncorporation