Background WavePink WaveYellow Wave

FABFINDS LIMITED (10809071)

FABFINDS LIMITED (10809071) is an active UK company. incorporated on 8 June 2017. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FABFINDS LIMITED has been registered for 8 years. Current directors include RAMOUTAR, Mandavi.

Company Number
10809071
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
1 Hallaton Street, Leicester, LE2 8QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
RAMOUTAR, Mandavi
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABFINDS LIMITED

FABFINDS LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FABFINDS LIMITED was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

10809071

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

1 Hallaton Street Leicester, LE2 8QY,

Previous Addresses

C/O Crown Crest Desford Road Kirby Muxloe Leicester LE9 2BJ United Kingdom
From: 8 June 2017To: 2 March 2026
Timeline

9 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAMOUTAR, Mandavi

Active
Hallaton Street, LeicesterLE2 8QY
Born July 1982
Director
Appointed 02 Jul 2018

PATEL, Hemant

Resigned
Desford Road, LeicesterLE9 2BJ
Born May 1961
Director
Appointed 13 Jul 2017
Resigned 02 Jul 2018

TAYUB, Abdul Aziz

Resigned
Desford Road, LeicesterLE9 2BJ
Born October 1955
Director
Appointed 08 Jun 2017
Resigned 13 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Miss Mandavi Ramoutar

Active
Hallaton Street, LeicesterLE2 8QY
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2018

Mr Hemant Patel

Ceased
Desford Road, LeicesterLE9 2BJ
Born May 1961

Nature of Control

Significant influence or control
Notified 13 Nov 2017
Ceased 02 Jul 2018

Mr Abdul Aziz Tayub

Ceased
Desford Road, LeicesterLE9 2BJ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Incorporation Company
8 June 2017
NEWINCIncorporation