Background WavePink WaveYellow Wave

FERO CAPITAL LIMITED (13760615)

FERO CAPITAL LIMITED (13760615) is an active UK company. incorporated on 23 November 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). FERO CAPITAL LIMITED has been registered for 4 years. Current directors include COBLEY, Daniel Owen, FOWLER, Mitchel, GIBNEY, Daniel James and 1 others.

Company Number
13760615
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
22 Ganton Street, London, W1F 7BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
COBLEY, Daniel Owen, FOWLER, Mitchel, GIBNEY, Daniel James, WHITE, Jocelyn Christopher
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERO CAPITAL LIMITED

FERO CAPITAL LIMITED is an active company incorporated on 23 November 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). FERO CAPITAL LIMITED was registered 4 years ago.(SIC: 46342)

Status

active

Active since 4 years ago

Company No

13760615

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

22 Ganton Street First Floor London, W1F 7BU,

Previous Addresses

46a Carnaby Street Carnaby London W1F 9PS England
From: 8 January 2024To: 23 January 2025
Ferovinum Rex House 4-12 Regent St, St James's London SW1Y 4PE England
From: 6 January 2023To: 8 January 2024
Level 3 55-58 Pall Mall London SW1Y 5JH United Kingdom
From: 23 November 2021To: 6 January 2023
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Apr 22
Funding Round
Sept 22
Loan Secured
Jun 23
Loan Cleared
Aug 23
Loan Secured
Mar 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Aug 24
Director Joined
Aug 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COBLEY, Daniel Owen

Active
Ganton Street, LondonW1F 7BU
Born June 1967
Director
Appointed 22 Jul 2024

FOWLER, Mitchel

Active
Ganton Street, LondonW1F 7BU
Born July 1985
Director
Appointed 23 Nov 2021

GIBNEY, Daniel James

Active
Ganton Street, LondonW1F 7BU
Born March 1979
Director
Appointed 23 Nov 2021

WHITE, Jocelyn Christopher

Active
Ganton Street, LondonW1F 7BU
Born October 1969
Director
Appointed 22 May 2024

Persons with significant control

2

Mr Mitchel Fowler

Active
Ganton Street, LondonW1F 7BU
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021

Mr Daniel James Gibney

Active
Ganton Street, LondonW1F 7BU
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
3 June 2024
MAMA
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Incorporation Company
23 November 2021
NEWINCIncorporation