Warning: file_put_contents(c/3bd4c6e4f43d5f33840717167a826b11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fenman Limited, SE1 9SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FENMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fenman Limited. The company was founded 36 years ago and was given the registration number 02173351. The firm's registered office is in LONDON. You can find them at 11th Floor, The Shard, 32 London Bridge Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:FENMAN LIMITED
Company Number:02173351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Marina Court, Castle Street, Hull, England, HU1 1TJ

Director30 November 2022Active
21 Marina Court, Castle Street, Hull, England, HU1 1TJ

Director30 November 2022Active
87 Ditton Road, Surbiton, KT6 6RJ

Secretary01 January 2006Active
226 Park Road, London, N8 8JX

Secretary01 January 2008Active
55 High Street, Stretham, Ely, CB6 3LD

Secretary-Active
Wicken Hall, Church Road, Wicken, Ely, CB7 5XT

Secretary08 April 2002Active
Wicken Hall, Wicken, Ely, CB7 5XT

Secretary08 April 2002Active
8 Ainsdale Road, Ealing, London, W5 1JX

Secretary21 October 2003Active
18 Manor Hall Avenue, London, NW4 1NX

Secretary25 November 2008Active
21 Hempfield Road, Littleport, Ely, CB6 1NW

Secretary16 December 1996Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary20 April 2012Active
15 Beverley Way, Cambridge, CB2 2JS

Secretary10 September 1993Active
55, King Street, Manchester, England, M2 4LQ

Corporate Secretary22 December 2016Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary03 February 2020Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary31 July 2018Active
Merit Group Plc, 11th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director30 November 2021Active
21, Dartmouth Street, London, SW1H 9BP

Director25 September 2014Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 March 2020Active
59 Curzon Road, London, N10 2RB

Director21 October 2003Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 March 2016Active
21 Hempfield Road, Littleport, Ely, CB6 1NW

Director18 July 1995Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director14 December 2018Active
The Fir, Hardings Lane, Gillingham, SP8 4HU

Director08 April 2002Active
5 Hollies Close, London, SW16 3EF

Director01 March 2005Active
Wicken Hall, Church Road, Wicken, Ely, CB7 5XT

Director-Active
8 Ainsdale Road, Ealing, London, W5 1JX

Director21 October 2003Active
18 Manor Hall Avenue, London, NW4 1NX

Director22 April 2008Active
Merit Group Plc, 11th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director30 November 2021Active
21, Dartmouth Street, London, SW1H 9BP

Director10 September 2015Active
16, Mysore Road, London, SW11 5SB

Director01 March 2005Active
21 Hempfield Road, Littleport, Ely, CB6 1NW

Director-Active
26, Ellis Fields, St. Albans, AL3 6BQ

Director01 January 2006Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director05 September 2016Active
2 Church Road, Moulton, Newmarket, CB8 8SF

Director08 April 2002Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director29 November 2017Active

People with Significant Control

Political Holdings Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:21 Marina Court, Castle Street, Hull, England, HU1 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Training Journal Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Merit Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.