Background WavePink WaveYellow Wave

FEZ INVESTMENTS LIMITED (07875670)

FEZ INVESTMENTS LIMITED (07875670) is an active UK company. incorporated on 8 December 2011. with registered office in Rochdale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FEZ INVESTMENTS LIMITED has been registered for 14 years. Current directors include FAIRBROTHER, David.

Company Number
07875670
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Unit 8 Chichester Street, Rochdale, OL16 2AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRBROTHER, David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEZ INVESTMENTS LIMITED

FEZ INVESTMENTS LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Rochdale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FEZ INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07875670

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

FEZ PROPERTIES LIMITED
From: 8 December 2011To: 4 May 2021
Contact
Address

Unit 8 Chichester Street Rochdale, OL16 2AU,

Previous Addresses

28 Prescott Street Halifax HX1 2LG England
From: 18 July 2019To: 19 October 2020
2-3 Far Cottonstones Mill Bank Triangle Sowerby Bridge West Yorkshire HX6 3ET
From: 8 December 2011To: 18 July 2019
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Mar 16
Director Joined
Mar 18
Funding Round
Apr 18
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
New Owner
Dec 23
Director Left
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAIRBROTHER, David

Active
Chichester Street, RochdaleOL16 2AU
Born February 1966
Director
Appointed 08 Dec 2011

FAIRBROTHER, Victoria Joanne

Resigned
Far Cotton Stones, Sowerby BridgeHX6 3ET
Born January 1985
Director
Appointed 27 Feb 2018
Resigned 17 Dec 2025

Persons with significant control

2

Mrs Victoria Joanne Fairbrother

Active
Chichester Street, RochdaleOL16 2AU
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2018

Mr David Fairbrother

Active
Far Cotton Stones, Sowerby BridgeHX6 3ET
Born February 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

52

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Move Registers To Sail Company
11 December 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Sail Address Company
10 December 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 December 2011
NEWINCIncorporation