Background WavePink WaveYellow Wave

FANCY STUFF LIMITED (10165454)

FANCY STUFF LIMITED (10165454) is an active UK company. incorporated on 5 May 2016. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FANCY STUFF LIMITED has been registered for 9 years. Current directors include DE ROZARIEUX, Mark Ian, DE ROZARIEUX, Valerie Margaret.

Company Number
10165454
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Bambara House 33 Court Road, Plymouth, PL8 1DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE ROZARIEUX, Mark Ian, DE ROZARIEUX, Valerie Margaret
SIC Codes
64209, 64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANCY STUFF LIMITED

FANCY STUFF LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FANCY STUFF LIMITED was registered 9 years ago.(SIC: 64209, 64991)

Status

active

Active since 9 years ago

Company No

10165454

LTD Company

Age

9 Years

Incorporated 5 May 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 10 November 2025 (4 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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Bambara House 33 Court Road Newton Ferrers Plymouth, PL8 1DJ,

Previous Addresses

7 Yealm View Road Newton Ferrers Plymouth PL8 1AN England
From: 29 February 2024To: 3 October 2025
Edgecombe Peter Tavy Tavistock PL19 9LZ England
From: 21 February 2023To: 29 February 2024
Ladywell House Bar Road Baslow Bakewell Derbyshire DE45 1SF England
From: 5 May 2016To: 21 February 2023
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Director Joined
Apr 18
Director Left
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DE ROZARIEUX, Mark Ian

Active
Bar Road, BaslowDE45 1SF
Secretary
Appointed 05 May 2016

DE ROZARIEUX, Mark Ian

Active
Bar Road, BaslowDE45 1SF
Born April 1970
Director
Appointed 05 May 2016

DE ROZARIEUX, Valerie Margaret

Active
Bar Road, BaslowDE45 1SF
Born May 1966
Director
Appointed 05 May 2016

DE ROZARIEUX, Samuel Alexander

Resigned
Bar Road, BakewellDE45 1SF
Born March 1997
Director
Appointed 05 Apr 2018
Resigned 08 Feb 2019

Persons with significant control

1

Mrs Valerie Margaret De Rozarieux

Active
33 Court Road, PlymouthPL8 1DJ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2016
NEWINCIncorporation