Background WavePink WaveYellow Wave

FATHOM XP LTD (08332496)

FATHOM XP LTD (08332496) is an active UK company. incorporated on 17 December 2012. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. FATHOM XP LTD has been registered for 13 years. Current directors include ARMSTRONG, Lorne Alexander, DEWAR, Charlotte.

Company Number
08332496
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
31 Queens Road, Haywards Heath, RH16 1EH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARMSTRONG, Lorne Alexander, DEWAR, Charlotte
SIC Codes
63990, 74100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATHOM XP LTD

FATHOM XP LTD is an active company incorporated on 17 December 2012 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. FATHOM XP LTD was registered 13 years ago.(SIC: 63990, 74100, 82990)

Status

active

Active since 13 years ago

Company No

08332496

LTD Company

Age

13 Years

Incorporated 17 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 7 October 2025 (5 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

31 Queens Road Haywards Heath, RH16 1EH,

Previous Addresses

The Candlemakers West Street Lewes East Sussex BN7 2NZ
From: 5 February 2013To: 14 April 2020
the Needlemakers West St Lewes East Sussex BN7 2NZ United Kingdom
From: 17 December 2012To: 5 February 2013
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Funding Round
Feb 13
Director Joined
Feb 13
Funding Round
Jun 15
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Jan 25
Owner Exit
Jan 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARMSTRONG, Lorne Alexander

Active
Queens Road, Haywards HeathRH16 1EH
Born December 1965
Director
Appointed 17 Dec 2012

DEWAR, Charlotte

Active
West Street, LewesBN7 2NZ
Born September 1973
Director
Appointed 20 Dec 2012

FITZMAURICE, Rupert James Loughan

Resigned
West Street, LewesBN7 2NZ
Born December 1964
Director
Appointed 20 Dec 2012
Resigned 26 Mar 2018

GANNAWAY, Belinda

Resigned
Queens Road, Haywards HeathRH16 1EH
Born December 1970
Director
Appointed 30 Apr 2019
Resigned 08 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Belinda Gannaway

Ceased
Queens Road, Haywards HeathRH16 1EH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2019
Ceased 09 Jan 2025

Mr Rupert James Fitzmaurice

Ceased
West Street, LewesBN7 2NZ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018

Mr Lorne Alexander Armstrong

Active
Queens Road, Haywards HeathRH16 1EH
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Charlotte Dewar

Active
Queens Road, Haywards HeathRH16 1EH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Incorporation Company
17 December 2012
NEWINCIncorporation