Background WavePink WaveYellow Wave

FABRIC FOUNDATION LTD (09390907)

FABRIC FOUNDATION LTD (09390907) is an active UK company. incorporated on 15 January 2015. with registered office in Port Talbot. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. FABRIC FOUNDATION LTD has been registered for 11 years. Current directors include HARVEY, Michael David, HELVON-HARDY, Harri Corel, JUNOR-FITZPATRICK, Sarah.

Company Number
09390907
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2015
Age
11 years
Address
Water Street Business Centre, Port Talbot, SA12 6LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HARVEY, Michael David, HELVON-HARDY, Harri Corel, JUNOR-FITZPATRICK, Sarah
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIC FOUNDATION LTD

FABRIC FOUNDATION LTD is an active company incorporated on 15 January 2015 with the registered office located in Port Talbot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. FABRIC FOUNDATION LTD was registered 11 years ago.(SIC: 55900, 88990)

Status

active

Active since 11 years ago

Company No

09390907

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 February 2023 - 30 June 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

FACILITATING ASPIRATIONS BUILDING RESILIENCE INSPIRING CHANGE LTD
From: 21 June 2016To: 6 August 2018
FACILITATING ASPIRATIONS BUILDING RESILIENCE INSPIRING CHANGE C.I.C.
From: 20 May 2016To: 21 June 2016
BC SOCIAL ENTERPRISES C.I.C.
From: 15 January 2015To: 20 May 2016
Contact
Address

Water Street Business Centre Unit 13, Water Street Business Centre Port Talbot, SA12 6LF,

Previous Addresses

Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
From: 5 October 2020To: 4 March 2021
44 st. Helens Road Swansea SA1 4BB Wales
From: 5 March 2020To: 5 October 2020
The Counting House 2 Christina Street Swansea SA1 4EW Wales
From: 12 November 2018To: 5 March 2020
Suite G5 the Business Centre Cardiff Road Barry CF63 2AW
From: 15 January 2015To: 12 November 2018
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Left
Jul 17
Loan Secured
Nov 17
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 20
Director Left
Mar 21
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jan 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARVEY, Michael David

Active
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born October 1974
Director
Appointed 20 Mar 2023

HELVON-HARDY, Harri Corel

Active
Water Street Business Centre, Port TalbotSA12 6LF
Born May 1985
Director
Appointed 15 Jan 2015

JUNOR-FITZPATRICK, Sarah

Active
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born July 1980
Director
Appointed 20 Mar 2023

BRADLEY, Maria Patricia

Resigned
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born April 1969
Director
Appointed 22 Dec 2015
Resigned 06 May 2022

BUDD, Rhiannon Louise

Resigned
Mount Stuart Square, CardiffCF10 5LR
Born January 1985
Director
Appointed 15 Jan 2015
Resigned 25 Feb 2015

HARRIS, Jamie David

Resigned
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born March 1978
Director
Appointed 30 Oct 2020
Resigned 20 Mar 2023

HAYES, Verity

Resigned
The Business Centre, BarryCF63 2AW
Born August 1979
Director
Appointed 22 Dec 2015
Resigned 27 Nov 2017

JONES-EVANS, Dylan

Resigned
Charter Court, SwanseaSA7 9FS
Born May 1966
Director
Appointed 01 Feb 2018
Resigned 23 Feb 2021

PERRY, Julia

Resigned
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born March 1978
Director
Appointed 01 Feb 2018
Resigned 01 Apr 2024

SMITH, Andrew Russell Lumley

Resigned
The Business Centre, BarryCF63 2AW
Born October 1977
Director
Appointed 22 Dec 2015
Resigned 11 Jul 2017

SPIKES, Luke Jon

Resigned
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born April 1963
Director
Appointed 25 May 2022
Resigned 20 Mar 2023

Persons with significant control

4

0 Active
4 Ceased

Mrs Maria Patricia Bradley

Ceased
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born April 1965

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2022

Miss Harri Corel Helvon-Hardy

Ceased
Unit 13, Water Street Business Centre, Port TalbotSA12 6LF
Born May 1985

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2022

Miss Verity Cara Hayes

Ceased
The Business Centre, BarryCF63 2AW
Born August 1979

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2017

Mr Andrew Russell Lumley Smith

Ceased
The Business Centre, BarryCF63 2AW
Born October 1977

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Resolution
6 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 August 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Resolution
6 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Change Of Name Community Interest Company
21 June 2016
CICCONCICCON
Resolution
21 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 June 2016
CONNOTConfirmation Statement Notification
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Incorporation Community Interest Company
15 January 2015
CICINCCICINC