Background WavePink WaveYellow Wave

FOXES DALE LIMITED (07858954)

FOXES DALE LIMITED (07858954) is an active UK company. incorporated on 24 November 2011. with registered office in Romford. The company operates in the Construction sector, engaged in development of building projects. FOXES DALE LIMITED has been registered for 14 years. Current directors include INNES, Danny Paul.

Company Number
07858954
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Riverside House, Romford, RM7 7DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
INNES, Danny Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXES DALE LIMITED

FOXES DALE LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in development of building projects. FOXES DALE LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07858954

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Riverside House 1-5 Como Street Romford, RM7 7DN,

Previous Addresses

1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB
From: 29 December 2014To: 18 November 2024
6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 24 November 2011To: 29 December 2014
Timeline

5 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Nov 11
Company Founded
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Capital Update
Mar 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOMBS, Luke Matthew Richard

Active
Henfold Lane, DorkingRH5 4RP
Secretary
Appointed 01 Feb 2016

INNES, Danny Paul

Active
1-5 Como Street, RomfordRM7 7DN
Born October 1965
Director
Appointed 24 Nov 2011

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 24 Nov 2011
Resigned 24 Nov 2011

Persons with significant control

1

Mr Danny Paul Innes

Active
1-5 Como Street, RomfordRM7 7DN
Born October 1965

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

42

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Legacy
17 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2014
SH19Statement of Capital
Legacy
17 March 2014
CAP-SSCAP-SS
Resolution
17 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Incorporation Company
24 November 2011
NEWINCIncorporation