Background WavePink WaveYellow Wave

FERO HOLDINGS LIMITED (07999702)

FERO HOLDINGS LIMITED (07999702) is an active UK company. incorporated on 21 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FERO HOLDINGS 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
07999702
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
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
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERO HOLDINGS LIMITED

FERO HOLDINGS LIMITED is an active company incorporated on 21 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FERO HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07999702

LTD Company

Age

14 Years

Incorporated 21 March 2012

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

INGLEBY (1884) LIMITED
From: 21 March 2012To: 16 September 2020
Contact
Address

30 Park Street London, SE1 9EQ,

Previous Addresses

30 Park Street Park Street London SE1 9EQ England
From: 11 April 2019To: 11 April 2019
Fontana House Works Road Letchworth Garden City Hertfordshire SG6 1LD
From: 16 May 2012To: 11 April 2019
Fontana House Plot 1552a Works Road Letchworth Garden City SG6 1LD
From: 17 April 2012To: 16 May 2012
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 21 March 2012To: 17 April 2012
Timeline

53 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Nov 13
Director Left
Apr 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Director Joined
Jul 19
Director Left
Jul 19
Capital Reduction
Nov 19
Funding Round
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
Funding Round
Feb 21
Funding Round
Jan 22
Owner Exit
Apr 23
10
Funding
29
Officers
4
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

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

ADCOCK, Simon Mark Peter

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Born September 1975
Director
Appointed 31 Jan 2018
Resigned 10 Aug 2018

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 21 Mar 2012
Resigned 02 Apr 2012

FLETCHER, James

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Born May 1961
Director
Appointed 02 Apr 2012
Resigned 01 Mar 2017

FORD, Jonathan Howard (Estate Of)

Resigned
Works Road, LetchworthSG6 1LD
Born November 1962
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2019

HAWKINS, Mark

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

LYNDON, Andrew Steven

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Born December 1969
Director
Appointed 26 Apr 2012
Resigned 31 Jan 2018

SCHOFIELD, Robert

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Born April 1971
Director
Appointed 26 Apr 2012
Resigned 08 Apr 2019

SMITH, Mark Warren Masters

Resigned
Park Street, LondonSE1 9EQ
Born July 1959
Director
Appointed 02 Apr 2012
Resigned 07 Jun 2019

THOMAS, Christopher John

Resigned
Works Road, Letchworth Garden CitySG6 1LD
Born April 1955
Director
Appointed 26 Apr 2012
Resigned 30 Sept 2017

Persons with significant control

5

1 Active
4 Ceased
30 Park Street, LondonSE1 9EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2022
Tomo Estate, UxbridgeUB8 2JP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 30 Jun 2022

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
Edmund Street, BirminghamB3 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
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
Resolution
16 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
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
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2019
SH10Notice of Particulars of Variation
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
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 April 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
25 April 2019
SH10Notice of Particulars of Variation
Resolution
25 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination 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
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 September 2018
AAMDAAMD
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
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
7 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Resolution
24 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
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
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Legacy
9 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Resolution
3 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Legacy
19 April 2012
MG01MG01
Change Account Reference Date Company Current Shortened
17 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Resolution
17 April 2012
RESOLUTIONSResolutions
Incorporation Company
21 March 2012
NEWINCIncorporation