Background WavePink WaveYellow Wave

D.FOSHAN LIMITED (10796441)

D.FOSHAN LIMITED (10796441) is an active UK company. incorporated on 31 May 2017. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). D.FOSHAN LIMITED has been registered for 8 years. Current directors include MADEN-WILKINSON, Mark, MARGERISON, James Joseph.

Company Number
10796441
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Unit 1 Trident Business Park, Blackpool, FY4 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
MADEN-WILKINSON, Mark, MARGERISON, James Joseph
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.FOSHAN LIMITED

D.FOSHAN LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). D.FOSHAN LIMITED was registered 8 years ago.(SIC: 46470)

Status

active

Active since 8 years ago

Company No

10796441

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DECO FOSHAN LIMITED
From: 31 May 2017To: 6 March 2018
Contact
Address

Unit 1 Trident Business Park Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 16 July 2019To: 20 May 2025
Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom
From: 31 May 2017To: 16 July 2019
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 19
Owner Exit
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MADEN-WILKINSON, Mark

Active
BlackburnBB1 6AY
Born March 1961
Director
Appointed 10 Jun 2019

MARGERISON, James Joseph

Active
Ainsworth Street, BlackburnBB1 6AY
Born May 1975
Director
Appointed 31 May 2017

Persons with significant control

2

1 Active
1 Ceased
Lytham Trade Park, Lytham St. AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2019

Mr James Joseph Margerison

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Resolution
6 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2017
NEWINCIncorporation