Background WavePink WaveYellow Wave

FERNTEX LIMITED (15090912)

FERNTEX LIMITED (15090912) is an active UK company. incorporated on 23 August 2023. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. FERNTEX LIMITED has been registered for 2 years. Current directors include KHAN, Imran.

Company Number
15090912
Status
active
Type
ltd
Incorporated
23 August 2023
Age
2 years
Address
Alison Business Centre, Sheffield, S2 1AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
KHAN, Imran
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNTEX LIMITED

FERNTEX LIMITED is an active company incorporated on 23 August 2023 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. FERNTEX LIMITED was registered 2 years ago.(SIC: 71121)

Status

active

Active since 2 years ago

Company No

15090912

LTD Company

Age

2 Years

Incorporated 23 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 August 2025 (8 months ago)
Period: 23 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Alison Business Centre 39-40 Alison Crescent Sheffield, S2 1AS,

Previous Addresses

Fernhills Business Centre Todd Street Bury BL9 5BJ England
From: 2 September 2025To: 3 November 2025
12 Market Place Melton Mowbray LE13 1XD England
From: 12 February 2024To: 2 September 2025
Fernhill Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom
From: 23 August 2023To: 12 February 2024
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KHAN, Imran

Active
39-40 Alison Crescent, SheffieldS2 1AS
Born August 1977
Director
Appointed 10 Feb 2025

HOBSON, Karl

Resigned
39-40 Alison Crescent, SheffieldS2 1AS
Born July 1991
Director
Appointed 05 Sept 2024
Resigned 02 Nov 2025

SHAFIQ, Mohammad

Resigned
Todd Street, BuryBL9 5BJ
Born April 1983
Director
Appointed 21 Mar 2024
Resigned 05 Sept 2024

SINGH, Balwinder

Resigned
Market Place, Melton MowbrayLE13 1XD
Born March 1973
Director
Appointed 23 Aug 2023
Resigned 21 Mar 2024

SINGH, Balwinder

Resigned
Todd Street, BuryBL9 5BJ
Born March 1971
Director
Appointed 23 Aug 2023
Resigned 05 Sept 2024

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 23 Aug 2023
Resigned 23 Aug 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Imran Khan

Active
39-40 Alison Crescent, SheffieldS2 1AS
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2025

Mr Karl Hobson

Ceased
39-40 Alison Crescent, SheffieldS2 1AS
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2024
Ceased 02 Nov 2025

Mohammad Shafiq

Ceased
Todd Street, BuryBL9 5BJ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2024
Ceased 05 Sept 2024

Balwinder Singh

Ceased
Market Place, Melton MowbrayLE13 1XD
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2023
Ceased 21 Mar 2024
Foerster Chambers, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2023
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 August 2023
NEWINCIncorporation