UKBizDB.co.uk

SLIGHTLY FOXED LIMITED

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

This company is commonly known as Slightly Foxed Limited. The company was founded 20 years ago and was given the registration number 04881382. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Trullwell, Box, Stroud, Gloucestershire, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:SLIGHTLY FOXED LIMITED
Company Number:04881382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Trullwell, Box, Stroud, Gloucestershire, GL6 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Hoxton Square, London, England, N1 6PB

Secretary29 August 2003Active
Trullwell, Box, Stroud, GL6 9HD

Secretary07 October 2003Active
Trullwell, Box, Stroud, Gloucestershire, GL6 9HD

Director30 November 2016Active
Holywell Farm, Wigginton, Banbury, England, OX15 4LG

Director18 October 2003Active
Casa Maria, Spaniards End, London, England, NW3 7JG

Director23 February 2017Active
53, Hoxton Square, London, England, N1 6PB

Director29 August 2003Active
Rainbow Cottages, New Road, Burnham Overy Staithe, Kings Lynn, PE31 8JD

Director02 July 2007Active
53, Hoxton Square, London, England, N1 6PB

Director03 October 2011Active
21 Alwyne Road, London, N1 2HN

Secretary29 August 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 August 2003Active
11, White Knowle Road, Buxton, England, SK17 9NG

Director18 October 2003Active
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG

Director02 July 2007Active
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

Director18 October 2003Active
55 Great King Street, Edinburgh, EH3 6RP

Director18 October 2003Active
Old Wardour House, Tisbury, SP3 6RP

Director18 October 2003Active
6, Faraday Mansions, London, England, W14 9RH

Director24 May 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 August 2003Active

People with Significant Control

Mrs Gail Fiona Pirkis
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Trullwell, Box, Gloucestershire, GL6 9HD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Officers

Termination director company with name termination date.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.