Background WavePink WaveYellow Wave

FITZCARRALDO EDITIONS LIMITED (08808114)

FITZCARRALDO EDITIONS LIMITED (08808114) is an active UK company. incorporated on 10 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. FITZCARRALDO EDITIONS LIMITED has been registered for 12 years. Current directors include JAWAD, Tamara Mariam, REIHILL, Clare Mary, TESTARD, Jacques and 1 others.

Company Number
08808114
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Unit B3.1, Bussey Building, London, SE15 4ST
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
JAWAD, Tamara Mariam, REIHILL, Clare Mary, TESTARD, Jacques, TESTARD, Pierre Camille Philibert
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZCARRALDO EDITIONS LIMITED

FITZCARRALDO EDITIONS LIMITED is an active company incorporated on 10 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FITZCARRALDO EDITIONS LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08808114

LTD Company

Age

12 Years

Incorporated 10 December 2013

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

HER1955 LIMITED
From: 10 December 2013To: 25 February 2014
Contact
Address

Unit B3.1, Bussey Building Rear Of 133 Rye Lane London, SE15 4ST,

Previous Addresses

A103 Fuel Tank 8-12 Creekside London SE8 3DX United Kingdom
From: 5 July 2022To: 4 April 2025
A103 Fuel Tank 8-12 Creekside London SE8 3DX England
From: 11 October 2021To: 5 July 2022
104 Fuel Tank 8-12 Creekside London SE8 3DX United Kingdom
From: 1 October 2018To: 11 October 2021
243 Knightsbridge London SW7 1DN
From: 25 February 2014To: 1 October 2018
2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom
From: 10 December 2013To: 25 February 2014
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Aug 16
Director Joined
Sept 17
Funding Round
Feb 18
Funding Round
Sept 18
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JAWAD, Tamara Mariam

Active
Rear Of 133 Rye Lane, LondonSE15 4ST
Born October 1989
Director
Appointed 09 Oct 2023

REIHILL, Clare Mary

Active
Rear Of 133 Rye Lane, LondonSE15 4ST
Born October 1962
Director
Appointed 09 Oct 2023

TESTARD, Jacques

Active
Rear Of 133 Rye Lane, LondonSE15 4ST
Born December 1984
Director
Appointed 25 Feb 2014

TESTARD, Pierre Camille Philibert

Active
Rear Of 133 Rye Lane, LondonSE15 4ST
Born April 1987
Director
Appointed 05 Jul 2022

PARODI, Carolina

Resigned
Rear Of 133 Rye Lane, LondonSE15 4ST
Secretary
Appointed 10 Oct 2024
Resigned 31 Oct 2025

RUSSELL, Helen Elizabeth

Resigned
Floor, LondonEC2A 4RR
Born February 1955
Director
Appointed 10 Dec 2013
Resigned 25 Feb 2014

TESTARD, Michel Francois Xavier

Resigned
8-12 Creekside, LondonSE8 3DX
Born October 1950
Director
Appointed 05 Jul 2022
Resigned 09 Oct 2023

TESTARD, Michel Francois Xavier

Resigned
8-12 Creekside, LondonSE8 3DX
Born October 1950
Director
Appointed 17 Aug 2016
Resigned 16 Aug 2021

TESTARD, Pierre Camille Philibert

Resigned
8-12 Creekside, LondonSE8 3DX
Born April 1987
Director
Appointed 01 Sept 2017
Resigned 03 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Michel Francois Xavier Testard

Ceased
8-12 Creekside, LondonSE8 3DX
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2021

Mr Jacques Testard

Active
Rear Of 133 Rye Lane, LondonSE15 4ST
Born December 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
1 July 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Incorporation Company
10 December 2013
NEWINCIncorporation