Background WavePink WaveYellow Wave

FAB DIGITAL LTD (13571061)

FAB DIGITAL LTD (13571061) is an active UK company. incorporated on 17 August 2021. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. FAB DIGITAL LTD has been registered for 4 years. Current directors include HEWITT, Jeff, WILSON, Carly Anne.

Company Number
13571061
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
20 Harris Business Park, Bromsgrove, B60 4BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HEWITT, Jeff, WILSON, Carly Anne
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAB DIGITAL LTD

FAB DIGITAL LTD is an active company incorporated on 17 August 2021 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. FAB DIGITAL LTD was registered 4 years ago.(SIC: 74100)

Status

active

Active since 4 years ago

Company No

13571061

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

20 Harris Business Park Hanbury Road Bromsgrove, B60 4BD,

Previous Addresses

20 Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4DJ England
From: 29 June 2023To: 16 February 2026
Russell House 140 High Street Edgware HA8 7LW United Kingdom
From: 17 August 2021To: 29 June 2023
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Capital Update
Jan 23
Funding Round
Jan 23
New Owner
May 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEWITT, Jeff

Active
Harris Business Park, BromsgroveB60 4BD
Born June 1971
Director
Appointed 08 Jun 2024

WILSON, Carly Anne

Active
Harris Business Park, BromsgroveB60 4BD
Born November 1982
Director
Appointed 16 Sept 2024

HUCKLE, Terry

Resigned
140 High Street, EdgwareHA8 7LW
Secretary
Appointed 17 Aug 2021
Resigned 15 Jun 2023

ANTON, Jon

Resigned
Harris Business Park, BromsgroveB60 4DJ
Born February 1986
Director
Appointed 15 Jun 2023
Resigned 26 Jul 2025

CHURCHILL, Ian

Resigned
Harris Business Park, BromsgroveB60 4DJ
Born June 1969
Director
Appointed 15 Jun 2023
Resigned 10 Apr 2024

DARRAGH, Jim

Resigned
Harris Business Park, BromsgroveB60 4DJ
Born March 1973
Director
Appointed 15 Apr 2024
Resigned 16 Sept 2024

DODWELL-BENNETT, Martine Lesley

Resigned
Harris Business Park, BromsgroveB60 4DJ
Born May 1970
Director
Appointed 15 Jun 2023
Resigned 16 Sept 2024

HIPKISS, Adrian Mark

Resigned
Harris Business Park, BromsgroveB60 4DJ
Born November 1965
Director
Appointed 15 Apr 2024
Resigned 08 Jun 2024

WOODS, Rachael Emma

Resigned
140 High Street, EdgwareHA8 7LW
Born September 1970
Director
Appointed 17 Aug 2021
Resigned 15 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Harris Business Park, BromsgroveB60 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2023

Mr Terry Huckle

Ceased
Harris Business Park, BromsgroveB60 4DJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2023
Ceased 15 Jun 2023

Ms Rachael Emma Woods

Ceased
140 High Street, EdgwareHA8 7LW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Memorandum Articles
14 May 2025
MAMA
Resolution
21 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
4 January 2023
SH19Statement of Capital
Legacy
4 January 2023
SH20SH20
Legacy
4 January 2023
CAP-SSCAP-SS
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Incorporation Company
17 August 2021
NEWINCIncorporation