Background WavePink WaveYellow Wave

FIFTY FOUR FOUR LIMITED (08307724)

FIFTY FOUR FOUR LIMITED (08307724) is an active UK company. incorporated on 26 November 2012. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIFTY FOUR FOUR LIMITED has been registered for 13 years. Current directors include BOTTAU, Holly, EVANS-POLLARD, Christopher Harvey Noel, WRIGHT, Gary.

Company Number
08307724
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
Century House, Henley-On-Thames, RG9 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTTAU, Holly, EVANS-POLLARD, Christopher Harvey Noel, WRIGHT, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY FOUR FOUR LIMITED

FIFTY FOUR FOUR LIMITED is an active company incorporated on 26 November 2012 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIFTY FOUR FOUR LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08307724

LTD Company

Age

13 Years

Incorporated 26 November 2012

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 7 August 2025 (8 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Century House Wargrave Road Henley-On-Thames, RG9 2LT,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
From: 26 November 2012To: 24 March 2021
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Jul 13
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Feb 20
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Cleared
Aug 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CRANE, Ralph

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Secretary
Appointed 21 Oct 2015

BOTTAU, Holly

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born May 1980
Director
Appointed 13 Mar 2020

EVANS-POLLARD, Christopher Harvey Noel

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born October 1974
Director
Appointed 01 Jan 2016

WRIGHT, Gary

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born February 1959
Director
Appointed 31 Jul 2017

CRANE, Ralph

Resigned
Acorn Business Centre, CoshamPO6 3TH
Secretary
Appointed 26 Nov 2012
Resigned 08 Jul 2013

BIRKETT, Charles Nicholas Keith

Resigned
Acorn Business Centre, PortsmouthPO6 3TH
Born May 1975
Director
Appointed 26 Nov 2012
Resigned 31 Jul 2017

CRANE, Ralph Clifford

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born April 1958
Director
Appointed 26 Nov 2012
Resigned 04 Jan 2013

WRIGHT, Gary

Resigned
Acorn Business Centre, PortsmouthPO6 3TH
Born February 1959
Director
Appointed 04 Jan 2013
Resigned 26 May 2015

Persons with significant control

2

Mr Gary Wright

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019

Mr Charles Nicholas Keith Birkett

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
31 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Incorporation Company
26 November 2012
NEWINCIncorporation