Background WavePink WaveYellow Wave

FENTON BUTLER LIMITED (15664054)

FENTON BUTLER LIMITED (15664054) is an active UK company. incorporated on 20 April 2024. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in business and domestic software development. FENTON BUTLER LIMITED has been registered for 2 years. Current directors include KHAN, Imran.

Company Number
15664054
Status
active
Type
ltd
Incorporated
20 April 2024
Age
2 years
Address
The Old Mill House, Deakins Business Park Blackburn Road, Bolton, BL7 9RP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KHAN, Imran
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENTON BUTLER LIMITED

FENTON BUTLER LIMITED is an active company incorporated on 20 April 2024 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FENTON BUTLER LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

15664054

LTD Company

Age

2 Years

Incorporated 20 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 20 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

The Old Mill House, Deakins Business Park Blackburn Road Egerton Bolton, BL7 9RP,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 20 April 2024To: 25 September 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KHAN, Imran

Active
Blackburn Road, BoltonBL7 9RP
Born August 1977
Director
Appointed 10 Feb 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 20 Apr 2024
Resigned 12 Sept 2025

WILLIAMS, Paul

Resigned
Blackburn Road, BoltonBL7 9RP
Born January 1968
Director
Appointed 20 Apr 2024
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Imran Khan

Active
Blackburn Road, BoltonBL7 9RP
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2025

Mr Paul Williams

Ceased
Blackburn Road, BoltonBL7 9RP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2024
Ceased 10 Nov 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2024
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 April 2024
NEWINCIncorporation