Background WavePink WaveYellow Wave

FEVER INVESTMENTS LIMITED (08325748)

FEVER INVESTMENTS LIMITED (08325748) is an active UK company. incorporated on 11 December 2012. with registered office in Bramley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FEVER INVESTMENTS LIMITED has been registered for 13 years. Current directors include HUTLEY, Edward Thomas William.

Company Number
08325748
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Slades Farm House, Bramley, GU5 0LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTLEY, Edward Thomas William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEVER INVESTMENTS LIMITED

FEVER INVESTMENTS LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Bramley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FEVER INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08325748

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

LH (MIDHURST) LIMITED
From: 11 December 2012To: 19 December 2018
Contact
Address

Slades Farm House Thorncombe Street Bramley, GU5 0LT,

Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Mar 15
New Owner
Mar 18
Loan Secured
Mar 18
Funding Round
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Aug 19
Loan Secured
Jun 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUTLEY, Edward Thomas William

Active
House, BramleyGU5 0LT
Born April 1962
Director
Appointed 11 Dec 2012

HUTLEY, Louise

Resigned
House, BramleyGU5 0LT
Born May 1960
Director
Appointed 11 Dec 2012
Resigned 16 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Louise Hutley

Ceased
Thorncombe Street, GuildfordGU5 0LT
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2016
Ceased 01 Dec 2018

Mr Edward Thomas William Hutley

Active
House, BramleyGU5 0LT
Born April 1962

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Incorporation Company
11 December 2012
NEWINCIncorporation