Background WavePink WaveYellow Wave

FOX GROUP INTERNATIONAL LTD (10260168)

FOX GROUP INTERNATIONAL LTD (10260168) is an active UK company. incorporated on 4 July 2016. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. FOX GROUP INTERNATIONAL LTD has been registered for 9 years. Current directors include KEEGANS, Peter, TAYLOR, Howard Langton.

Company Number
10260168
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
11a & 11b Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KEEGANS, Peter, TAYLOR, Howard Langton
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX GROUP INTERNATIONAL LTD

FOX GROUP INTERNATIONAL LTD is an active company incorporated on 4 July 2016 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. FOX GROUP INTERNATIONAL LTD was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10260168

LTD Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

8a Cinnabar Court, Daresbury Park Daresbury Warrington WA4 4GE United Kingdom
From: 15 March 2018To: 14 March 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 4 July 2016To: 15 March 2018
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Apr 17
Funding Round
Jul 17
New Owner
Jul 17
Loan Secured
Oct 18
Loan Secured
Nov 18
Owner Exit
Apr 19
Loan Secured
Jun 21
Loan Secured
Aug 22
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARKINS, Adam Charles

Active
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 31 Mar 2026

KEEGANS, Peter

Active
Daresbury Park, WarringtonWA4 4GE
Born August 1960
Director
Appointed 31 Mar 2026

TAYLOR, Howard Langton

Active
Daresbury Park, WarringtonWA4 4GE
Born September 1966
Director
Appointed 31 Mar 2026

FOXLEY, Michael

Resigned
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 04 Jul 2016
Resigned 31 Mar 2026

FOXLEY, Michael

Resigned
Daresbury Park, WarringtonWA4 4GE
Born September 1983
Director
Appointed 04 Jul 2016
Resigned 31 Mar 2026

FOXLEY, Victoria Jade

Resigned
Daresbury Park, WarringtonWA4 4GE
Born December 1986
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Fox Group Global Limited

Active
Daresbury, WarringtonWA4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2019

Michael Foxley

Ceased
Daresbury, WarringtonWA4 4GE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 30 Mar 2026

Mr Michael Foxley

Ceased
Daresbury, WarringtonWA4 4GE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC03Notification of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Incorporation Company
4 July 2016
NEWINCIncorporation