Background WavePink WaveYellow Wave

S FENNEMORE LIMITED (09647451)

S FENNEMORE LIMITED (09647451) is an active UK company. incorporated on 19 June 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S FENNEMORE LIMITED has been registered for 10 years. Current directors include CLIFF, Richard John, FENNEMORE, Simon.

Company Number
09647451
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
25 Derby Road, Nottingham, NG10 1NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLIFF, Richard John, FENNEMORE, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S FENNEMORE LIMITED

S FENNEMORE LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S FENNEMORE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09647451

LTD Company

Age

10 Years

Incorporated 19 June 2015

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 (7 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

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

25 Derby Road Long Eaton Nottingham, NG10 1NA,

Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLIFF, Richard John

Active
Long Eaton, NottinghamNG10 1NA
Born March 1960
Director
Appointed 25 Sept 2019

FENNEMORE, Simon

Active
Derby Road, NottinghamNG10 1NA
Born December 1974
Director
Appointed 19 Jun 2015

CLIFF, Richard

Resigned
Derby Road, NottinghamNG10 1NA
Secretary
Appointed 19 Jun 2015
Resigned 19 Jun 2015

KIRK, Bruce William

Resigned
Long Eaton, NottinghamNG10 1NA
Secretary
Appointed 19 Jun 2015
Resigned 25 Sept 2019

CLIFF, Richard John

Resigned
Derby Road, NottinghamNG10 1NA
Born March 1960
Director
Appointed 19 Jun 2015
Resigned 19 Jun 2015

KIRK, Bruce William

Resigned
Long Eaton, NottinghamNG10 1NA
Born July 1955
Director
Appointed 19 Jun 2015
Resigned 25 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Bruce William Kirk

Ceased
Long Eaton, NottinghamNG10 1NA
Born July 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Simon Fennemore

Active
Long Eaton, NottinghamNG10 1NA
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Incorporation Company
19 June 2015
NEWINCIncorporation