Background WavePink WaveYellow Wave

THE FASHION WORKS LIMITED (09493840)

THE FASHION WORKS LIMITED (09493840) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. THE FASHION WORKS LIMITED has been registered for 11 years. Current directors include HORNER, John Patrick Francis, OLIVER, Penelope Anne.

Company Number
09493840
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
119 Flood Street, London, SW3 5TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HORNER, John Patrick Francis, OLIVER, Penelope Anne
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FASHION WORKS LIMITED

THE FASHION WORKS LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. THE FASHION WORKS LIMITED was registered 11 years ago.(SIC: 46410)

Status

active

Active since 11 years ago

Company No

09493840

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

119 Flood Street London, SW3 5TD,

Previous Addresses

C/O Garo & Co 27 Daventry Street London NW1 6TD United Kingdom
From: 17 March 2015To: 19 March 2020
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HORNER, John Patrick Francis

Active
Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 14 Sept 2015

OLIVER, Penelope Anne

Active
Flood Street, LondonSW3 5TD
Born March 1949
Director
Appointed 20 Aug 2019

GARABEDIAN, Claire Wilma

Resigned
27 Daventry Street, LondonNW1 6TD
Born April 1949
Director
Appointed 17 Mar 2015
Resigned 20 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Penelope Anne Oliver

Ceased
Flood Street, LondonSW3 5TD
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2019
Ceased 16 Feb 2026

Mrs Claire Wilma Garabedian

Ceased
27 Daventry Street, LondonNW1 6TD
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2019

Mr John Patrick Francis Horner

Active
Flood Street, LondonSW3 5TD
Born September 1946

Nature of Control

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

Filing History

29

Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Incorporation Company
17 March 2015
NEWINCIncorporation