Background WavePink WaveYellow Wave

FAME SQUARED LIMITED (13089398)

FAME SQUARED LIMITED (13089398) is an active UK company. incorporated on 18 December 2020. with registered office in Much Wenlock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FAME SQUARED LIMITED has been registered for 5 years. Current directors include COUPE, Frederick David Richard, DUGDALE, Edward Stratford.

Company Number
13089398
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
Tickwood Hall, Much Wenlock, TF13 6NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUPE, Frederick David Richard, DUGDALE, Edward Stratford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAME SQUARED LIMITED

FAME SQUARED LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Much Wenlock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FAME SQUARED LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13089398

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Tickwood Hall Wyke Much Wenlock, TF13 6NZ,

Previous Addresses

Kennet House Northgate Street Devizes Wiltshire SN10 4JT England
From: 31 July 2025To: 26 November 2025
Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 18 December 2020To: 31 July 2025
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COUPE, Frederick David Richard

Active
Great Cheverell, DevizesSN10 5YA
Born December 1962
Director
Appointed 18 Dec 2020

DUGDALE, Edward Stratford

Active
Wyke, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 28 Jan 2021

COUPE, Frederick David Richard

Resigned
Great Cheverell, DevizesSN10 5YA
Born December 1962
Director
Appointed 18 Dec 2020
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Alastair Guy Winter Coupe

Active
Church Road, DevizesSN10 5YA
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2021

Mr Frederick David Richard Coupe

Ceased
Great Cheverell, DevizesSN10 5YA
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2020
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Incorporation Company
18 December 2020
NEWINCIncorporation