Background WavePink WaveYellow Wave

FENWICK 141 LIMITED (12606124)

FENWICK 141 LIMITED (12606124) is an active UK company. incorporated on 15 May 2020. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FENWICK 141 LIMITED has been registered for 5 years. Current directors include FENWICK, Hugo Mark, FENWICK, Mia Rose, SHEEHY, Bernard and 1 others.

Company Number
12606124
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
Elswick Court, Newcastle Upon Tyne, NE99 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENWICK, Hugo Mark, FENWICK, Mia Rose, SHEEHY, Bernard, WESTERMAN, Sian Eleri
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENWICK 141 LIMITED

FENWICK 141 LIMITED is an active company incorporated on 15 May 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FENWICK 141 LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12606124

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Elswick Court Northumberland Street Newcastle Upon Tyne, NE99 1AR,

Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Director Left
Jun 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ANDERS, Jill

Active
Northumberland Street, Newcastle Upon TyneNE99 1AR
Secretary
Appointed 15 May 2020

FENWICK, Hugo Mark

Active
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born December 1964
Director
Appointed 15 May 2020

FENWICK, Mia Rose

Active
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born April 1978
Director
Appointed 15 May 2020

SHEEHY, Bernard

Active
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born February 1965
Director
Appointed 10 Oct 2022

WESTERMAN, Sian Eleri

Active
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born November 1962
Director
Appointed 01 May 2021

BARBER, Stephen David

Resigned
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born March 1952
Director
Appointed 01 May 2021
Resigned 30 Jun 2021

CALVER, Simon John

Resigned
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born July 1964
Director
Appointed 01 May 2021
Resigned 31 Mar 2024

DRACOU, Karen

Resigned
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born December 1969
Director
Appointed 01 May 2021
Resigned 30 Sept 2022

EDGAR, John Peter

Resigned
Northumberland Street, Newcastle Upon TyneNE99 1AR
Born July 1970
Director
Appointed 15 May 2020
Resigned 31 Jul 2024

Persons with significant control

1

Northumberland Street, Newcastle Upon TyneNE1 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 January 2021
AA01Change of Accounting Reference Date
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
6 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Incorporation Company
15 May 2020
NEWINCIncorporation