Background WavePink WaveYellow Wave

MY FABULOSA LTD (11966406)

MY FABULOSA LTD (11966406) is an active UK company. incorporated on 26 April 2019. with registered office in Wardle, Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (20412). MY FABULOSA LTD has been registered for 6 years. Current directors include BURNETT, Adam Jonathon, LEE, Ricky Justin, MITTEN, Thomas Andrew and 2 others.

Company Number
11966406
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
Airfield House Unit 8, Wardle, Nantwich, CW5 6LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
BURNETT, Adam Jonathon, LEE, Ricky Justin, MITTEN, Thomas Andrew, SHARPE, James Andrew, SHARPE, Michael Howard
SIC Codes
20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY FABULOSA LTD

MY FABULOSA LTD is an active company incorporated on 26 April 2019 with the registered office located in Wardle, Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412). MY FABULOSA LTD was registered 6 years ago.(SIC: 20412)

Status

active

Active since 6 years ago

Company No

11966406

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Airfield House Unit 8 Airfield Road Wardle, Nantwich, CW5 6LQ,

Previous Addresses

Unit 3B Apollo Park University Way Crewe CW1 6HX England
From: 4 May 2020To: 2 November 2021
The Forge Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England
From: 26 April 2019To: 4 May 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Director Joined
Jun 20
Director Joined
Feb 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
May 23
Director Left
May 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Sept 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURNETT, Adam Jonathon

Active
Unit 8, Wardle, NantwichCW5 6LQ
Born March 1978
Director
Appointed 03 Dec 2021

LEE, Ricky Justin

Active
Unit 8, Wardle, NantwichCW5 6LQ
Born October 1976
Director
Appointed 03 Oct 2022

MITTEN, Thomas Andrew

Active
Unit 8, Wardle, NantwichCW5 6LQ
Born March 1987
Director
Appointed 01 Dec 2023

SHARPE, James Andrew

Active
Crewe Hall Farm, CreweCW1 5UE
Born March 1987
Director
Appointed 26 Apr 2019

SHARPE, Michael Howard

Active
Unit 8, Wardle, NantwichCW5 6LQ
Born November 1954
Director
Appointed 01 Jun 2020

BUTCHER, Paul Francis

Resigned
Arley Drive, Dordon, TamworthB78 1SA
Born May 1959
Director
Appointed 22 Feb 2021
Resigned 15 May 2023

PRITCHARD, Mike

Resigned
Unit 8, Wardle, NantwichCW5 6LQ
Born October 1972
Director
Appointed 10 Jan 2022
Resigned 23 Sept 2025

WEBB, Martin John

Resigned
Unit 8, Wardle, NantwichCW5 6LQ
Born February 1982
Director
Appointed 03 Dec 2021
Resigned 31 May 2023

Persons with significant control

4

2 Active
2 Ceased
3 Churchyardside, NantwichCW5 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
3 Churchyardside, NantwichCW5 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021

Mr James Andrew Sharpe

Ceased
Crewe Hall Farm, CreweCW1 5UE
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Ceased 24 May 2021

Mr Michael Howard Sharpe

Ceased
Crewe Hall Farm, CreweCW1 5UE
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Resolution
29 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Memorandum Articles
31 January 2025
MAMA
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Incorporation Company
26 April 2019
NEWINCIncorporation