Background WavePink WaveYellow Wave

FOX GROUP GLOBAL LTD (11197159)

FOX GROUP GLOBAL LTD (11197159) is an active UK company. incorporated on 9 February 2018. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOX GROUP GLOBAL LTD has been registered for 8 years. Current directors include KEEGANS, Peter, TAYLOR, Howard Langton.

Company Number
11197159
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
11a & 11b Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEEGANS, Peter, TAYLOR, Howard Langton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX GROUP GLOBAL LTD

FOX GROUP GLOBAL LTD is an active company incorporated on 9 February 2018 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOX GROUP GLOBAL LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11197159

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

8a Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE United Kingdom
From: 9 February 2018To: 14 March 2023
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Aug 19
Loan Secured
Jun 21
Share Issue
Jan 24
Funding Round
Feb 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARKINS, Adam Charles

Active
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 31 Mar 2026

KEEGANS, Peter

Active
Daresbury Park, WarringtonWA4 4GE
Born August 1960
Director
Appointed 31 Mar 2026

TAYLOR, Howard Langton

Active
Daresbury Park, WarringtonWA4 4GE
Born September 1966
Director
Appointed 31 Mar 2026

FOXLEY, Michael

Resigned
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 09 Feb 2018
Resigned 31 Mar 2026

FOXLEY, Michael

Resigned
Daresbury Park, WarringtonWA4 4GE
Born September 1983
Director
Appointed 09 Feb 2018
Resigned 30 Mar 2026

FOXLEY, Victoria Jade

Resigned
Daresbury Park, WarringtonWA4 4GE
Born December 1986
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Perry Way, WithamCM8 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026
Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024
Ceased 31 Mar 2026

Michael Foxley

Ceased
Daresbury Park, WarringtonWA4 4GE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Memorandum Articles
20 February 2026
MAMA
Resolution
20 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2024
AAAnnual Accounts
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Court Order
18 August 2022
OCOC
Legacy
23 June 2022
ANNOTATIONANNOTATION
Legacy
20 May 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Incorporation Company
9 February 2018
NEWINCIncorporation