Background WavePink WaveYellow Wave

WESSEX FERTILITY HOLDINGS LIMITED (09147020)

WESSEX FERTILITY HOLDINGS LIMITED (09147020) is a dissolved UK company. incorporated on 24 July 2014. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESSEX FERTILITY HOLDINGS LIMITED has been registered for 11 years. Current directors include FLEMING, Judith, INGAMELLS, Susan, Dr, SIMONIS, Chantal Dominique, Dr and 1 others.

Company Number
09147020
Status
dissolved
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Irs 8000 Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLEMING, Judith, INGAMELLS, Susan, Dr, SIMONIS, Chantal Dominique, Dr, TREW, Geoffrey Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX FERTILITY HOLDINGS LIMITED

WESSEX FERTILITY HOLDINGS LIMITED is an dissolved company incorporated on 24 July 2014 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESSEX FERTILITY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09147020

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

Irs 8000 Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

Stag Gates House 63-65 the Avenue Southampton Hampshire SO17 1XS
From: 24 July 2014To: 11 March 2020
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 16
Loan Secured
Apr 19
Loan Cleared
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Apr 20
Capital Update
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FLEMING, Judith

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 11 Feb 2020

INGAMELLS, Susan, Dr

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born June 1960
Director
Appointed 24 Jul 2014

SIMONIS, Chantal Dominique, Dr

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born November 1968
Director
Appointed 24 Jul 2014

TREW, Geoffrey Howard

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 18 Jun 2015

DARLEY, William West

Resigned
George Road, LymingtonSO41 0RS
Secretary
Appointed 05 Jan 2016
Resigned 17 Jul 2017

INGAMELLS, Susan, Dr

Resigned
63-65 The Avenue, SouthamptonSO17 1XS
Secretary
Appointed 24 Jul 2014
Resigned 05 Jan 2016

CAME, Andrew

Resigned
63-65 The Avenue, SouthamptonSO17 1XS
Born January 1963
Director
Appointed 18 Jun 2015
Resigned 11 Feb 2020

COUTTS, Gordon Boyd

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born December 1960
Director
Appointed 12 Nov 2014
Resigned 17 Mar 2015

Persons with significant control

1

Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2025
DS01DS01
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Legacy
10 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2025
SH19Statement of Capital
Legacy
10 June 2025
CAP-SSCAP-SS
Resolution
10 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
GUARANTEE2GUARANTEE2
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Resolution
2 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Incorporation Company
24 July 2014
NEWINCIncorporation