Background WavePink WaveYellow Wave

THEO FENNELL LIMITED (10673560)

THEO FENNELL LIMITED (10673560) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. THEO FENNELL LIMITED has been registered for 9 years. Current directors include BAKER, Ian Henry, FENNELL, Alister Theodore.

Company Number
10673560
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Unit 7 2 Garrison Square, London, SW1W 8BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BAKER, Ian Henry, FENNELL, Alister Theodore
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEO FENNELL LIMITED

THEO FENNELL LIMITED is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. THEO FENNELL LIMITED was registered 9 years ago.(SIC: 47770)

Status

active

Active since 9 years ago

Company No

10673560

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

ENDLESS NEWCO 7 LIMITED
From: 16 March 2017To: 29 June 2017
Contact
Address

Unit 7 2 Garrison Square Chelsea Barracks London, SW1W 8BG,

Previous Addresses

2B Pond Place London SW3 6TF England
From: 12 July 2017To: 9 May 2022
3 Whitehall Quay Leeds LS1 4BF England
From: 16 March 2017To: 12 July 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Loan Secured
Jun 17
Owner Exit
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 23
Director Left
Mar 24
Loan Cleared
Apr 25
Loan Secured
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAKER, Ian Henry

Active
2 Garrison Square, LondonSW1W 8BG
Born November 1967
Director
Appointed 02 Jul 2021

FENNELL, Alister Theodore

Active
2 Garrison Square, LondonSW1W 8BG
Born August 1951
Director
Appointed 22 Jun 2017

HARRIES, Stewart

Resigned
Pond Place, LondonSW3 6TF
Secretary
Appointed 12 Jul 2017
Resigned 03 Nov 2017

SHILLCOCK, Robert

Resigned
Pond Place, LondonSW3 6TF
Secretary
Appointed 03 Nov 2017
Resigned 31 Jul 2019

TWOMEY, Louise Kay

Resigned
2 Garrison Square, LondonSW1W 8BG
Secretary
Appointed 25 Sept 2019
Resigned 03 Feb 2023

FORSHAW, Darren William

Resigned
Pond Place, LondonSW3 6TF
Born February 1972
Director
Appointed 16 Mar 2017
Resigned 30 Jan 2018

POW, James Angus

Resigned
Pond Place, LondonSW3 6TF
Born February 1951
Director
Appointed 26 Feb 2019
Resigned 31 Oct 2020

SHILLCOCK, Robert Leslie

Resigned
Pond Place, LondonSW3 6TF
Born January 1956
Director
Appointed 30 Jan 2018
Resigned 31 Jul 2019

SUSSMAN, Neal Andrew

Resigned
2 Garrison Square, LondonSW1W 8BG
Born February 1966
Director
Appointed 21 Oct 2019
Resigned 30 Nov 2023

TWOMEY, Louise Kay

Resigned
2 Garrison Square, LondonSW1W 8BG
Born July 1991
Director
Appointed 02 Jul 2021
Resigned 03 Feb 2023

WILSON, Garry

Resigned
Pond Place, LondonSW3 6TF
Born June 1967
Director
Appointed 16 Mar 2017
Resigned 26 Feb 2019

WOOLLEY, James Christopher Michael

Resigned
Whitehall Quay, LeedsLS1 4BF
Born December 1977
Director
Appointed 25 Sept 2019
Resigned 02 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Tf Topco Ltd

Active
2 Garrison Square, LondonSW1W 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017

Endless Iv (Gp) Lp

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 July 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Incorporation Company
16 March 2017
NEWINCIncorporation