Background WavePink WaveYellow Wave

FULHAM PARENT LIMITED (12741472)

FULHAM PARENT LIMITED (12741472) is an active UK company. incorporated on 14 July 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FULHAM PARENT LIMITED has been registered for 5 years. Current directors include ANDERSON, Seonna Louise, CRUMBIE, William John Milton, OGILVY, Ian and 1 others.

Company Number
12741472
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
Desford Road, Leicester, LE19 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Seonna Louise, CRUMBIE, William John Milton, OGILVY, Ian, STAKOL, Jeremy Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULHAM PARENT LIMITED

FULHAM PARENT LIMITED is an active company incorporated on 14 July 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FULHAM PARENT LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12741472

LTD Company

Age

5 Years

Incorporated 14 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Desford Road Enderby Leicester, LE19 4AT,

Previous Addresses

Unit 1-3 Ridgway Havant PO9 1QJ England
From: 7 January 2022To: 30 January 2024
8 Sackville Street London United Kingdom W1S 3DG United Kingdom
From: 14 July 2020To: 7 January 2022
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Sept 20
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
May 21
Director Joined
Nov 21
Director Left
Jan 22
Loan Cleared
May 22
Loan Secured
May 22
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

ANDERSON, Seonna Louise

Active
Desford Road, LeicesterLE19 4AT
Born May 1966
Director
Appointed 09 Aug 2024

CRUMBIE, William John Milton

Active
Ridgway, HavantPO9 1QJ
Born December 1979
Director
Appointed 25 Sept 2020

OGILVY, Ian

Active
Desford Road, LeicesterLE19 4AT
Born May 1979
Director
Appointed 01 Feb 2026

STAKOL, Jeremy Paul

Active
200-208 Tottenham Court Road, LondonW1T 7PL
Born August 1970
Director
Appointed 01 Feb 2026

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

BLACKWELL, Ian

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Oct 2023
Resigned 19 Feb 2024

RAINER, Michael James

Resigned
Ridgway, HavantPO9 1QJ
Secretary
Appointed 15 Nov 2021
Resigned 19 Oct 2023

CRESTBRIDGE UK LIMITED

Resigned
LondonW1S 3DG
Corporate secretary
Appointed 14 Jul 2020
Resigned 29 Jul 2021

ADAM WOLFSON OF ASPLEY GUISE, Lord Simon

Resigned
Desford Road, LeicesterLE19 4AT
Born October 1967
Director
Appointed 19 Oct 2023
Resigned 01 Feb 2026

EVANS, Elizabeth Sian

Resigned
Ridgway, HavantPO9 1QJ
Born March 1971
Director
Appointed 25 Sept 2020
Resigned 31 Dec 2021

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 19 Oct 2023
Resigned 09 Aug 2024

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 14 Jul 2020
Resigned 21 Sept 2020

RAINER, Michael James

Resigned
Ridgway, HavantPO9 1QJ
Born April 1968
Director
Appointed 15 Nov 2021
Resigned 19 Oct 2023

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 14 Jul 2020
Resigned 21 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Bridgetown Holdco Limited

Active
Desford Road, LeicesterLE19 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
St Helier, JerseyJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Jul 2020
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
24 April 2025
AAMDAAMD
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 April 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Memorandum Articles
27 May 2022
MAMA
Statement Of Companys Objects
25 May 2022
CC04CC04
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Legacy
1 December 2021
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Second Filing Capital Allotment Shares
19 November 2021
RP04SH01RP04SH01
Confirmation Statement
18 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 November 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 November 2020
RP04SH01RP04SH01
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
23 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
1 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 October 2020
RP04AP01RP04AP01
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Incorporation Company
14 July 2020
NEWINCIncorporation