Background WavePink WaveYellow Wave

FATHOM HOLDINGS LIMITED (10036447)

FATHOM HOLDINGS LIMITED (10036447) is an active UK company. incorporated on 2 March 2016. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FATHOM HOLDINGS LIMITED has been registered for 10 years. Current directors include EDGEWORTH, Mark Alan.

Company Number
10036447
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Enterprise House, Wilmslow, SK9 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGEWORTH, Mark Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATHOM HOLDINGS LIMITED

FATHOM HOLDINGS LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FATHOM HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10036447

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FATHOM SOFTWARE LIMITED
From: 2 March 2016To: 8 July 2016
Contact
Address

Enterprise House 97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom
From: 14 June 2016To: 6 March 2019
97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom
From: 2 March 2016To: 14 June 2016
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Left
Mar 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EDGEWORTH, Mark Alan

Active
WilmslowSK9 4FY
Born April 1974
Director
Appointed 02 Mar 2016

SHEPHERD, Oliver Geoffrey

Resigned
The Green, ChiddingfoldGU8 4TU
Born May 1976
Director
Appointed 01 Jul 2017
Resigned 06 Mar 2019

SHEPHERD, Oliver Geoffrey

Resigned
Gospel Green, HaselmereGU27 3BH
Born May 1976
Director
Appointed 07 Jul 2016
Resigned 01 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver Shepherd

Ceased
The Green, ChiddingfoldGU8 4TU
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2017
Ceased 06 Mar 2019

Mr Mark Edgeworth

Active
97 Alderley Road, WilmslowSK9 1PT
Born April 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

37

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Resolution
8 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Incorporation Company
2 March 2016
NEWINCIncorporation