Background WavePink WaveYellow Wave

FIGUREFOX CO SEC LTD (10222735)

FIGUREFOX CO SEC LTD (10222735) is an active UK company. incorporated on 9 June 2016. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FIGUREFOX CO SEC LTD has been registered for 9 years. Current directors include FOX, Patricia Louise.

Company Number
10222735
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
36 Essex Road, Basingstoke, RG21 7TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FOX, Patricia Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGUREFOX CO SEC LTD

FIGUREFOX CO SEC LTD is an active company incorporated on 9 June 2016 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FIGUREFOX CO SEC LTD was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10222735

LTD Company

Age

9 Years

Incorporated 9 June 2016

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE COLLEGE OF THERAPEUTIC PRACTICE LTD
From: 20 June 2016To: 18 August 2016
COLLEGE OF INTEGRATIVE THERAPIES LIMITED
From: 9 June 2016To: 20 June 2016
Contact
Address

36 Essex Road Basingstoke, RG21 7TB,

Previous Addresses

The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England
From: 22 February 2017To: 29 December 2021
13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL United Kingdom
From: 9 June 2016To: 22 February 2017
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOX-WILLIAMSON, Isobel

Active
Essex Road, BasingstokeRG21 7TB
Secretary
Appointed 10 May 2018

FOX, Patricia Louise

Active
Essex Road, BasingstokeRG21 7TB
Born April 1966
Director
Appointed 01 Jan 2017

ARNAUD, Wendy

Resigned
Longfield Close, BasingstokeRG25 2EL
Born June 1961
Director
Appointed 09 Jun 2016
Resigned 01 Jan 2017

GRAHAM, Carol

Resigned
Longfield Close, BasingstokeRG25 2EL
Born December 1963
Director
Appointed 09 Jun 2016
Resigned 01 Jan 2017

Persons with significant control

1

Ms Patricia Louise Fox

Active
Essex Road, BasingstokeRG21 7TB
Born April 1966

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 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Resolution
18 August 2016
RESOLUTIONSResolutions
Resolution
20 June 2016
RESOLUTIONSResolutions
Incorporation Company
9 June 2016
NEWINCIncorporation