Background WavePink WaveYellow Wave

F2P (GROUP) LTD (11466525)

F2P (GROUP) LTD (11466525) is a dissolved UK company. incorporated on 16 July 2018. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. F2P (GROUP) LTD has been registered for 7 years. Current directors include CRAGGS, Christian James Foxton.

Company Number
11466525
Status
dissolved
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F2P (GROUP) LTD

F2P (GROUP) LTD is an dissolved company incorporated on 16 July 2018 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. F2P (GROUP) LTD was registered 7 years ago.(SIC: 61900)

Status

dissolved

Active since 7 years ago

Company No

11466525

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 July 2024 (1 year ago)
Submitted on 23 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

9 RACING LIMITED
From: 16 July 2018To: 14 August 2020
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT England
From: 22 October 2020To: 10 March 2021
Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom
From: 3 February 2020To: 22 October 2020
Eagle Tower Montpellier Drive Cheltenham GL50 1TA England
From: 4 April 2019To: 3 February 2020
Festival House Jessop Avenue Cheltenham GL50 3SH England
From: 16 July 2018To: 4 April 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Aug 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 02 Jul 2025

FLICK, Martin Dieter

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 28 Feb 2021
Resigned 02 Jul 2025

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 28 Feb 2021
Resigned 12 Jun 2025

GALLIE, Mark Robert

Resigned
42 Clarence Street, CheltenhamGL50 3PL
Born August 1971
Director
Appointed 16 Jul 2018
Resigned 22 Jul 2019

PALMER, James

Resigned
4400 Parkway, FarehamPO15 7FJ
Born April 1974
Director
Appointed 22 Jul 2019
Resigned 28 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2021

Mr James Palmer

Ceased
4400 Parkway, FarehamPO15 7FJ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2019
Ceased 28 Feb 2021

Mr Mark Robert Gallie

Ceased
EpsomKT19 0QW
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 May 2025
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2021
AA01Change of Accounting Reference Date
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Incorporation Company
16 July 2018
NEWINCIncorporation