Background WavePink WaveYellow Wave

FERMOR HOLDINGS LIMITED (11620609)

FERMOR HOLDINGS LIMITED (11620609) is an active UK company. incorporated on 12 October 2018. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. FERMOR HOLDINGS LIMITED has been registered for 7 years. Current directors include DASHWOOD, James Gordon Robert, FERMOR-HESKETH, Frederick Hatton, The Hon, GOODWIN, Flora Mary, The Hon.

Company Number
11620609
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
DASHWOOD, James Gordon Robert, FERMOR-HESKETH, Frederick Hatton, The Hon, GOODWIN, Flora Mary, The Hon
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMOR HOLDINGS LIMITED

FERMOR HOLDINGS LIMITED is an active company incorporated on 12 October 2018 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. FERMOR HOLDINGS LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11620609

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

3 Warren Yard, Warren Park, Stratford Road Wolverton Mill Milton Keynes MK12 5NW United Kingdom
From: 12 October 2018To: 27 April 2020
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Owner Exit
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Jan 22
Capital Update
Jan 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Loan Cleared
Sept 25
5
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DASHWOOD, James Gordon Robert

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1984
Director
Appointed 30 Jun 2021

FERMOR-HESKETH, Frederick Hatton, The Hon

Active
WinchesterSO23 9HJ
Born October 1988
Director
Appointed 30 Jun 2021

GOODWIN, Flora Mary, The Hon

Active
WinchesterSO23 9HJ
Born July 1981
Director
Appointed 30 Jun 2021

DE LA MARE, Andre Paul

Resigned
WinchesterSO23 9HJ
Born March 1969
Director
Appointed 30 Jun 2019
Resigned 20 Nov 2020

FERMOR-HESKETH, Flora Goodwin, The Honourable

Resigned
St. Thomas Street, WinchesterSO23 9HJ
Born July 1981
Director
Appointed 30 Jun 2021
Resigned 31 Dec 2021

HARLOW, Stephen John

Resigned
Le Marchant Street, St Peter PortGY1 4HY
Born May 1953
Director
Appointed 12 Oct 2018
Resigned 30 Jun 2019

HORSLEY, Anthony Gareth

Resigned
WinchesterSO23 9HJ
Born October 1943
Director
Appointed 30 Jan 2019
Resigned 01 Jul 2021

WATSON, Thomas Nigel Charles David

Resigned
WinchesterSO23 9HJ
Born April 1985
Director
Appointed 20 Nov 2020
Resigned 01 Jul 2021

WESTROPP, Anthony Henry

Resigned
WinchesterSO23 9HJ
Born December 1944
Director
Appointed 20 Nov 2020
Resigned 01 Jul 2021

AILE LIMITED

Resigned
Le Marchant Street, St Peter PortGY1 4HY
Corporate director
Appointed 12 Oct 2018
Resigned 20 Nov 2020

PLEIN LIMITED

Resigned
Le Marchant Street, St Peter PortGY1 4HY
Corporate director
Appointed 12 Oct 2018
Resigned 20 Nov 2020

Persons with significant control

6

3 Active
3 Ceased

Mr Aurthur George Vestry

Active
LondonW11 4LH
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021

Mr James Gordon Robert Dashwood

Active
WinchesterSO23 9HJ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021

The Hon Frederick Hatton Fermor-Hesketh

Active
WinchesterSO23 9HJ
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
La Marchant Street, St Peter PortGY1 4HY

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 30 Jun 2021
Le Marchant Street, St Peter PortGY1 4HY

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 30 Jun 2021

Mr Stephen John Harlow

Ceased
Le Marchant Street, St Peter PortGY1 4HY
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 January 2024
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 October 2018
NEWINCIncorporation