Background WavePink WaveYellow Wave

FOX GROUP TRADING LTD (12395199)

FOX GROUP TRADING LTD (12395199) is an active UK company. incorporated on 9 January 2020. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 2 other business activities. FOX GROUP TRADING LTD has been registered for 6 years. Current directors include KEEGANS, Peter, TAYLOR, Howard Langton.

Company Number
12395199
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
11a & 11b Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
KEEGANS, Peter, TAYLOR, Howard Langton
SIC Codes
46190, 46450, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX GROUP TRADING LTD

FOX GROUP TRADING LTD is an active company incorporated on 9 January 2020 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 2 other business activities. FOX GROUP TRADING LTD was registered 6 years ago.(SIC: 46190, 46450, 46460)

Status

active

Active since 6 years ago

Company No

12395199

LTD Company

Age

6 Years

Incorporated 9 January 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

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

Previous Addresses

8a Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England
From: 13 January 2020To: 14 March 2023
6800 Daresbury Park Daresbury Warrington WA4 4GE England
From: 9 January 2020To: 13 January 2020
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
May 22
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 Ronald

Resigned
Daresbury Park, WarringtonWA4 4GE
Born September 1983
Director
Appointed 09 Jan 2020
Resigned 31 Mar 2026

FOXLEY, Victoria Jade

Resigned
Daresbury Park, WarringtonWA4 4GE
Born December 1986
Director
Appointed 09 Jan 2020
Resigned 31 Mar 2026

Persons with significant control

1

Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

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
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
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 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
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2020
NEWINCIncorporation