Background WavePink WaveYellow Wave

FUN BRANDS GROUP LIMITED (13197950)

FUN BRANDS GROUP LIMITED (13197950) is an active UK company. incorporated on 12 February 2021. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUN BRANDS GROUP LIMITED has been registered for 5 years. Current directors include HEWITT, Karen Ann, HEWITT, Stephen, HUBBARD, Karen Rachael and 1 others.

Company Number
13197950
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Unit 5 Celtic Trade Park, Bruce Road, Swansea, SA5 4EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEWITT, Karen Ann, HEWITT, Stephen, HUBBARD, Karen Rachael, KING, Hannah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUN BRANDS GROUP LIMITED

FUN BRANDS GROUP LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUN BRANDS GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13197950

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 5 Celtic Trade Park, Bruce Road Fforestfach Swansea, SA5 4EP,

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Share Issue
Sept 21
Funding Round
Sept 21
Loan Secured
Apr 22
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
May 25
Loan Cleared
May 25
Funding Round
Feb 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEWITT, Karen Ann

Active
Celtic Trade Park, Bruce Road, SwanseaSA5 4EP
Born June 1980
Director
Appointed 26 Feb 2021

HEWITT, Stephen

Active
Celtic Trade Park, Bruce Road, SwanseaSA5 4EP
Born October 1976
Director
Appointed 12 Feb 2021

HUBBARD, Karen Rachael

Active
Celtic Trade Park, Bruce Road, SwanseaSA5 4EP
Born January 1964
Director
Appointed 02 Sept 2021

KING, Hannah

Active
Morgan Arcade, CardiffCF10 1AF
Born April 1991
Director
Appointed 08 Aug 2024

DAVIES, Edwin

Resigned
Celtic Trade Park, Bruce Road, SwanseaSA5 4EP
Born November 1984
Director
Appointed 02 Sept 2021
Resigned 08 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Ann Hewitt

Ceased
Celtic Trade Park, Bruce Road, SwanseaSA5 4EP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 02 Sept 2021

Mr Stephen Hewitt

Active
Celtic Trade Park, Bruce Road, SwanseaSA5 4EP
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Memorandum Articles
20 February 2026
MAMA
Resolution
20 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
10 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Incorporation Company
12 February 2021
NEWINCIncorporation