Background WavePink WaveYellow Wave

FAWKES NEWCO 2 LIMITED (15925741)

FAWKES NEWCO 2 LIMITED (15925741) is an active UK company. incorporated on 30 August 2024. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FAWKES NEWCO 2 LIMITED has been registered for 1 year. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
15925741
Status
active
Type
ltd
Incorporated
30 August 2024
Age
1 years
Address
Dowlish Ford, Somerset, TA19 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWKES NEWCO 2 LIMITED

FAWKES NEWCO 2 LIMITED is an active company incorporated on 30 August 2024 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FAWKES NEWCO 2 LIMITED was registered 1 year ago.(SIC: 32990)

Status

active

Active since 1 years ago

Company No

15925741

LTD Company

Age

1 Years

Incorporated 30 August 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to N/A
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 30 May 2026
Period: 30 August 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Dowlish Ford Ilminster Somerset, TA19 0PF,

Previous Addresses

, C/O Slater Heelis Limited 86 Deansgate, Manchester, M3 2ER, United Kingdom
From: 30 August 2024To: 5 November 2024
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PEPPIATT, Charles St John Stewart

Active
Ilminster, SomersetTA19 0PF
Born March 1970
Director
Appointed 30 Oct 2024

CROWE, Gareth

Resigned
St. Asaph Business Park, St. AsaphLL17 0LJ
Secretary
Appointed 30 Oct 2024
Resigned 09 Sept 2025

HOPCROFT, Martin Peter

Resigned
Ilminster, SomersetTA19 0PF
Born August 1960
Director
Appointed 09 Sept 2025
Resigned 09 Jan 2026

JEWELL, Christopher Adrian

Resigned
Ilminster, SomersetTA19 0PF
Born July 1964
Director
Appointed 30 Oct 2024
Resigned 09 Sept 2025

PALFRAMAN, Anthony William

Resigned
86 Deansgate, ManchesterM3 2ER
Born February 1958
Director
Appointed 30 Aug 2024
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Ilminster, SomersetTA19 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr Anthony William Palframan

Ceased
Ilminster, SomersetTA19 0PF
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Incorporation Company
30 August 2024
NEWINCIncorporation