Background WavePink WaveYellow Wave

FASHION AND PLUS LTD (08831429)

FASHION AND PLUS LTD (08831429) is an active UK company. incorporated on 3 January 2014. with registered office in South Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FASHION AND PLUS LTD has been registered for 12 years. Current directors include STERN, Ozer Arye.

Company Number
08831429
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STERN, Ozer Arye
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHION AND PLUS LTD

FASHION AND PLUS LTD is an active company incorporated on 3 January 2014 with the registered office located in South Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FASHION AND PLUS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08831429

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 28 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Ozer Arye

Active
Craven Park Road, South TottenhamN15 6BL
Born April 1965
Director
Appointed 15 Sept 2016

FRIEDMAN, Shalom

Resigned
Craven Park Road, South TottenhamN15 6BL
Born April 1988
Director
Appointed 03 Jan 2014
Resigned 15 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ozer Arye Stern

Active
Craven Park Road, South TottenhamN15 6BL
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2020

Mr Shalom Friedman

Ceased
South TottenhamN15 6BL
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 04 Jan 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Incorporation Company
3 January 2014
NEWINCIncorporation