Background WavePink WaveYellow Wave

FAWLEY INDUSTRIAL LIMITED (10562176)

FAWLEY INDUSTRIAL LIMITED (10562176) is an active UK company. incorporated on 13 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FAWLEY INDUSTRIAL LIMITED has been registered for 9 years. Current directors include MCGOWAN, Paul Patrick, WHITCOMB, Hugh Mark.

Company Number
10562176
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGOWAN, Paul Patrick, WHITCOMB, Hugh Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWLEY INDUSTRIAL LIMITED

FAWLEY INDUSTRIAL LIMITED is an active company incorporated on 13 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FAWLEY INDUSTRIAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10562176

LTD Company

Age

9 Years

Incorporated 13 January 2017

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

AMCOMRI 16 LIMITED
From: 17 November 2022To: 2 October 2023
ACNI LIMITED
From: 3 November 2022To: 17 November 2022
AMCOMRI GROUP LIMITED
From: 18 September 2020To: 3 November 2022
AMCOMRI INDUSTRIAL HOLDINGS LIMITED
From: 15 May 2019To: 18 September 2020
WATERUM INVESTMENTS LIMITED
From: 19 November 2018To: 15 May 2019
ENTERTAINEWS LIMITED
From: 3 April 2017To: 19 November 2018
HUK 75 LIMITED
From: 13 January 2017To: 3 April 2017
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 20 October 2017To: 1 February 2021
7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
From: 2 March 2017To: 20 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 13 January 2017To: 2 March 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Sept 19
Director Joined
Oct 19
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Capital Update
Sept 23
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 23 Feb 2017

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 23 Feb 2017

WHITCOMB, Hugh Mark

Active
Beak Street, LondonW1F 9RD
Born November 1961
Director
Appointed 01 Oct 2019

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 13 Jan 2017
Resigned 23 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Patrick Mcgowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Jan 2017
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Legacy
14 November 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
6 September 2023
SH19Statement of Capital
Legacy
6 September 2023
SH20SH20
Legacy
6 September 2023
CAP-SSCAP-SS
Resolution
6 September 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Memorandum Articles
31 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Resolution
1 March 2021
RESOLUTIONSResolutions
Resolution
1 March 2021
RESOLUTIONSResolutions
Resolution
1 March 2021
RESOLUTIONSResolutions
Resolution
1 March 2021
RESOLUTIONSResolutions
Resolution
1 March 2021
RESOLUTIONSResolutions
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Resolution
18 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Incorporation Company
13 January 2017
NEWINCIncorporation