Background WavePink WaveYellow Wave

FOURTH WALL FEP3 LIMITED (13328531)

FOURTH WALL FEP3 LIMITED (13328531) is an active UK company. incorporated on 12 April 2021. with registered office in Wirral. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. FOURTH WALL FEP3 LIMITED has been registered for 4 years. Current directors include BOTES, Antonie Johannes Jurgens, FENNEY, Martin Andrew, NOBLE, Nicholas Matthew.

Company Number
13328531
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Unit 2-3 Riverview Business Park Shore Wood Road, Wirral, CH62 3RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BOTES, Antonie Johannes Jurgens, FENNEY, Martin Andrew, NOBLE, Nicholas Matthew
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH WALL FEP3 LIMITED

FOURTH WALL FEP3 LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Wirral. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. FOURTH WALL FEP3 LIMITED was registered 4 years ago.(SIC: 46190)

Status

active

Active since 4 years ago

Company No

13328531

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 2-3 Riverview Business Park Shore Wood Road Bromborough Wirral, CH62 3RQ,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOTES, Antonie Johannes Jurgens

Active
Shore Wood Road, WirralCH62 3RQ
Born March 1985
Director
Appointed 12 Apr 2021

FENNEY, Martin Andrew

Active
Shore Wood Road, BromboroughCH62 3RQ
Born March 1977
Director
Appointed 28 Jul 2025

NOBLE, Nicholas Matthew

Active
Shore Wood Road, WirralCH62 3RQ
Born October 1982
Director
Appointed 26 Aug 2021

EVANS, Ray

Resigned
Shore Wood Road, WirralCH62 3RQ
Born June 1957
Director
Appointed 26 Aug 2021
Resigned 28 Jul 2025

WELSH, Brian William

Resigned
Shore Wood Road, WirralCH62 3RQ
Born August 1972
Director
Appointed 26 Aug 2021
Resigned 28 Jul 2025

Persons with significant control

1

Shore Wood Road, BromboroughCH62 3RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Incorporation Company
12 April 2021
NEWINCIncorporation