Background WavePink WaveYellow Wave

WHEAL FAWLEY LTD (11156971)

WHEAL FAWLEY LTD (11156971) is an active UK company. incorporated on 18 January 2018. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHEAL FAWLEY LTD has been registered for 8 years. Current directors include BARNETT, Thomas Richard, SHAHMOON, Ronnie Aaron.

Company Number
11156971
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Epsilon House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNETT, Thomas Richard, SHAHMOON, Ronnie Aaron
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEAL FAWLEY LTD

WHEAL FAWLEY LTD is an active company incorporated on 18 January 2018 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHEAL FAWLEY LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11156971

LTD Company

Age

8 Years

Incorporated 18 January 2018

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 15 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

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Epsilon House Enterprise Road Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

3 Bassett Avenue Southampton Hampshire SO16 7DP United Kingdom
From: 6 June 2023To: 18 November 2025
7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA United Kingdom
From: 18 January 2018To: 6 June 2023
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
May 18
Owner Exit
Oct 18
Loan Secured
Aug 22
Director Joined
Oct 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNETT, Thomas Richard

Active
Enterprise Road, SouthamptonSO16 7NS
Born October 1978
Director
Appointed 18 Jan 2018

SHAHMOON, Ronnie Aaron

Active
Enterprise Road, SouthamptonSO16 7NS
Born June 1970
Director
Appointed 16 Oct 2023

HARRIS, Benjamin James

Resigned
Chichester Close, RomseySO51 6EY
Born September 1978
Director
Appointed 25 Mar 2018
Resigned 22 May 2018

Persons with significant control

3

1 Active
2 Ceased

Fmch Ltd

Active
Bournemouth Road, EastleighSO53 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2018
Bournemouth Road, EastleighSO53 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2018
Ceased 06 Jul 2018

Mr Thomas Richard Barnett

Ceased
Bournemouth Road, EastleighSO53 3DA
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2018
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Resolution
3 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 January 2018
NEWINCIncorporation