Background WavePink WaveYellow Wave

FENCE HOLDCO LIMITED (09840295)

FENCE HOLDCO LIMITED (09840295) is an active UK company. incorporated on 26 October 2015. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FENCE HOLDCO LIMITED has been registered for 10 years. Current directors include RENSHAW, Mark John.

Company Number
09840295
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
RENSHAW, Mark John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENCE HOLDCO LIMITED

FENCE HOLDCO LIMITED is an active company incorporated on 26 October 2015 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FENCE HOLDCO LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09840295

LTD Company

Age

10 Years

Incorporated 26 October 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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DE FACTO 2216 LIMITED
From: 26 October 2015To: 22 April 2016
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd England
From: 16 September 2016To: 21 October 2022
12 Henrietta Street London WC2E 8LH England
From: 22 April 2016To: 16 September 2016
10 Snow Hill London EC1A 2AL England
From: 26 October 2015To: 22 April 2016
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Share Issue
Sept 16
Funding Round
Oct 16
Director Left
Oct 20
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 01 Feb 2023

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 15 Sept 2016
Resigned 01 Feb 2023

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 26 Oct 2015
Resigned 22 Apr 2016

BOWER, Oliver Bradley

Resigned
Henrietta Street, LondonWC2E 8LH
Born August 1976
Director
Appointed 22 Apr 2016
Resigned 15 Sept 2016

BYRNE, Alan John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1962
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Sept 2016
Resigned 01 Feb 2023

LENANE, James Richard St John

Resigned
Henrietta Street, LondonWC2E 8LH
Born June 1972
Director
Appointed 22 Apr 2016
Resigned 15 Sept 2016

SEGAL, Richard Lawrence

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1963
Director
Appointed 15 Sept 2016
Resigned 30 Sept 2020

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

YATES, William John

Resigned
Henrietta Street, LondonWC2E 8LH
Born February 1981
Director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Snow Hill, LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2016
Snow Hill, LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Resolution
23 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Incorporation Company
26 October 2015
NEWINCIncorporation