Background WavePink WaveYellow Wave

FURNIVAL GROUP HOLDINGS LIMITED (15987062)

FURNIVAL GROUP HOLDINGS LIMITED (15987062) is an active UK company. incorporated on 30 September 2024. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FURNIVAL GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include LONG, Stephen Terence.

Company Number
15987062
Status
active
Type
ltd
Incorporated
30 September 2024
Age
1 years
Address
4 The Antrim, Dorking, RH4 1XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LONG, Stephen Terence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNIVAL GROUP HOLDINGS LIMITED

FURNIVAL GROUP HOLDINGS LIMITED is an active company incorporated on 30 September 2024 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FURNIVAL GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15987062

LTD Company

Age

1 Years

Incorporated 30 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4 The Antrim 4curtis Road Dorking, RH4 1XA,

Previous Addresses

Sketricks High Street Etchingham East Sussex TN19 7AG United Kingdom
From: 23 February 2026To: 31 March 2026
, Sketrick Sketrick, High Street, Etchingham, East Sussex, TN19 7AG, United Kingdom
From: 20 February 2026To: 23 February 2026
, Sketrick Sketrick, High Street, Etchingham, East Sussex, TN19 7AG, United Kingdom
From: 20 February 2026To: 20 February 2026
, 4 Curtis Road, Dorking, Surrey, RH4 1XA, United Kingdom
From: 9 December 2024To: 20 February 2026
, 7 Dyson Court, Rosehill, Dorking, Surrey, RH4 2HN, United Kingdom
From: 30 September 2024To: 9 December 2024
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LONG, Stephen Terence

Active
7 Dyson Court, DorkingRH4 2HN
Born April 1949
Director
Appointed 31 Mar 2026

BENSON, Charles

Resigned
Curtis Road, DorkingRH4 1XA
Born February 1996
Director
Appointed 27 Nov 2024
Resigned 19 Feb 2026

BROCKING, Mark Wolfgang

Resigned
Curtis Road, DorkingRH4 1XA
Born September 1967
Director
Appointed 27 Nov 2024
Resigned 01 Apr 2026

LONG, Stephen Terence

Resigned
Curtis Road, DorkingRH4 1XA
Born April 1949
Director
Appointed 30 Sept 2024
Resigned 19 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Mairi Macleod

Ceased
Curtis Road, DorkingRH4 1XA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024
Ceased 12 Feb 2026

Mr Stephen Terence Long

Ceased
Curtis Road, DorkingRH4 1XA
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Incorporation Company
30 September 2024
NEWINCIncorporation