Background WavePink WaveYellow Wave

FEREF LIMITED (14857352)

FEREF LIMITED (14857352) is an active UK company. incorporated on 9 May 2023. with registered office in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. FEREF LIMITED has been registered for 2 years. Current directors include AULUK, Jasbinder Singh, HAMMOND, Jason Roger, HAWKEY-SMITH, Graham Edward and 2 others.

Company Number
14857352
Status
active
Type
ltd
Incorporated
9 May 2023
Age
2 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AULUK, Jasbinder Singh, HAMMOND, Jason Roger, HAWKEY-SMITH, Graham Edward, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger
SIC Codes
73110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEREF LIMITED

FEREF LIMITED is an active company incorporated on 9 May 2023 with the registered office located in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. FEREF LIMITED was registered 2 years ago.(SIC: 73110, 82990)

Status

active

Active since 2 years ago

Company No

14857352

LTD Company

Age

2 Years

Incorporated 9 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

NPK INTERNATIONAL LIMITED
From: 9 May 2023To: 14 June 2023
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 15 June 2023To: 20 December 2024
The Brick Kiln, Earl Stonham, Stowmarket, Suffolk, IP14 5DZ England
From: 9 May 2023To: 15 June 2023
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Oct 23
Owner Exit
Dec 25
Director Left
Apr 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AULUK, Jasbinder Singh

Active
Lea Road, Waltham AbbeyEN9 1AS
Born July 1964
Director
Appointed 07 Jun 2023

HAMMOND, Jason Roger

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born April 1966
Director
Appointed 07 Jun 2023

HAWKEY-SMITH, Graham Edward

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born June 1969
Director
Appointed 09 May 2023

PEREIRA, Kirk Jude

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born February 1988
Director
Appointed 07 Jun 2023

PHILLIPS, Michael Granger

Active
Lea Road, Waltham AbbeyEN9 1AS
Born September 1962
Director
Appointed 07 Jun 2023

WARREN, Andrew John

Resigned
Hereford Road, LondonW5 4SE
Born March 1971
Director
Appointed 09 May 2023
Resigned 15 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Lea Road, Waltham AbbeyEN9 1AS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jun 2023

Mr Andrew John Warren

Ceased
Hereford Road, LondonW5 4SE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2023
Ceased 15 Dec 2025

Graham Edward Hawkey-Smith

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2023
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 July 2023
SH10Notice of Particulars of Variation
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Certificate Change Of Name Company
14 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2023
NEWINCIncorporation