Background WavePink WaveYellow Wave

FANGORN GROUP LIMITED (13494722)

FANGORN GROUP LIMITED (13494722) is an active UK company. incorporated on 5 July 2021. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. FANGORN GROUP LIMITED has been registered for 4 years. Current directors include CAMPBELL- REYNOLDS, Marcus Edward, CAMPBELL-REYNOLDS, Tristan Callum, STACK, Richard John.

Company Number
13494722
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
The Elms Studio Isham Road, Kettering, NN14 1EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CAMPBELL- REYNOLDS, Marcus Edward, CAMPBELL-REYNOLDS, Tristan Callum, STACK, Richard John
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANGORN GROUP LIMITED

FANGORN GROUP LIMITED is an active company incorporated on 5 July 2021 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. FANGORN GROUP LIMITED was registered 4 years ago.(SIC: 71122)

Status

active

Active since 4 years ago

Company No

13494722

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

GIX CONSULTING LIMITED
From: 5 July 2021To: 29 January 2025
Contact
Address

The Elms Studio Isham Road Pytchley Kettering, NN14 1EW,

Previous Addresses

America Farm Isham Road Orlingbury Kettering NN14 1JD United Kingdom
From: 12 July 2023To: 13 November 2023
8C Astbury Marton-in-Cleveland Middlesbrough TS8 9XT England
From: 5 July 2021To: 12 July 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMPBELL- REYNOLDS, Marcus Edward

Active
Isham Road, KetteringNN14 1EW
Born May 1972
Director
Appointed 22 Apr 2024

CAMPBELL-REYNOLDS, Tristan Callum

Active
Isham Road, KetteringNN14 1EW
Born June 1996
Director
Appointed 05 Jul 2021

STACK, Richard John

Active
Isham Road, KetteringNN14 1EW
Born July 1996
Director
Appointed 22 Apr 2024

GOLDRING, Thomas James

Resigned
Gallows Lane, ThirskYO7 1TX
Born September 1996
Director
Appointed 05 Jul 2021
Resigned 12 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Richard John Stack

Active
Isham Road, KetteringNN14 1EW
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024

Mr Thomas James Goldring

Ceased
Gallows Lane, ThirskYO7 1TX
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 11 Jul 2022

Mr Tristan Callum Campbell-Reynolds

Active
Isham Road, KetteringNN14 1EW
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Incorporation Company
5 July 2021
NEWINCIncorporation