Background WavePink WaveYellow Wave

FOURTH WALL CREATIVE LIMITED (11641917)

FOURTH WALL CREATIVE LIMITED (11641917) is an active UK company. incorporated on 25 October 2018. with registered office in Bromborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOURTH WALL CREATIVE LIMITED has been registered for 7 years. Current directors include BOTES, Antonie Johannes Jurgens, FENNEY, Martin Andrew, MORONEY, Joseph Murdoch and 3 others.

Company Number
11641917
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
2 Riverview Business Park, Bromborough, CH62 3RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTES, Antonie Johannes Jurgens, FENNEY, Martin Andrew, MORONEY, Joseph Murdoch, NOBLE, Nicholas Matthew, QUINN, Michael John, STYLES, Richard Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH WALL CREATIVE LIMITED

FOURTH WALL CREATIVE LIMITED is an active company incorporated on 25 October 2018 with the registered office located in Bromborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOURTH WALL CREATIVE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11641917

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2 Riverview Business Park Shore Wood Road Bromborough, CH62 3RQ,

Previous Addresses

Barnston House Beacon Lane Heswall Wirral CH60 0EE United Kingdom
From: 25 October 2018To: 1 October 2020
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Mar 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Mar 22
Funding Round
Jan 24
Owner Exit
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOTES, Antonie Johannes Jurgens

Active
Beacon Lane, WirralCH60 0EE
Born March 1985
Director
Appointed 25 Oct 2018

FENNEY, Martin Andrew

Active
Shore Wood Road, BromboroughCH62 3RQ
Born March 1977
Director
Appointed 28 Jul 2025

MORONEY, Joseph Murdoch

Active
Beacon Lane, WirralCH60 0EE
Born March 1978
Director
Appointed 25 Oct 2018

NOBLE, Nicholas Matthew

Active
Shore Wood Road, BromboroughCH62 3RQ
Born October 1982
Director
Appointed 01 May 2021

QUINN, Michael John

Active
Park Row, NottinghamNG1 6GR
Born June 1978
Director
Appointed 17 Jan 2020

STYLES, Richard Timothy

Active
Shore Wood Road, BromboroughCH62 3RQ
Born August 1966
Director
Appointed 17 Jan 2020

EVANS, Ray

Resigned
Shore Wood Road, BromboroughCH62 3RQ
Born June 1957
Director
Appointed 01 May 2021
Resigned 28 Jul 2025

MILES, David John

Resigned
Beacon Lane, WirralCH60 0EE
Born July 1989
Director
Appointed 18 Apr 2019
Resigned 17 Jan 2020

WELSH, Brian William

Resigned
Shore Wood Road, BromboroughCH62 3RQ
Born August 1972
Director
Appointed 01 May 2021
Resigned 28 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Beacon Lane, WirralCH60 0EE

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2024
Ceased 23 Apr 2024

Foresight Vct Plc

Active
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019

Mr Antonie Johannes Jurgens Botes

Ceased
Beacon Lane, WirralCH60 0EE
Born March 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 23 Apr 2024

Mr Joseph Murdoch Moroney

Ceased
Beacon Lane, WirralCH60 0EE
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

59

Replacement Filing Of Confirmation Statement With Made Up Date
4 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
4 November 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
18 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Resolution
11 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 July 2019
RP04SH01RP04SH01
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Incorporation Company
25 October 2018
NEWINCIncorporation