UKBizDB.co.uk

WELCOME TO THE FOLD LIMITED

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

This company is commonly known as Welcome To The Fold Limited. The company was founded 13 years ago and was given the registration number 07433139. The firm's registered office is in LONDON. You can find them at Black Arrow House 4th Floor, 2 Chandos Road, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WELCOME TO THE FOLD LIMITED
Company Number:07433139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Black Arrow House 4th Floor, 2 Chandos Road, London, England, NW10 6NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 6, Burnsall Street, London, England, SW3 3ST

Director17 December 2015Active
2nd Floor, 6, Burnsall Street, London, England, SW3 3ST

Director17 December 2015Active
Lincoln Studios, The Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG

Director20 June 2019Active
Lincoln Studios, The Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG

Director08 November 2010Active
48, Mount Ararat Road, Richmond, England, TW10 6PJ

Director17 December 2015Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Corporate Secretary18 July 2011Active
Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG

Director04 July 2012Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director08 November 2010Active
Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG

Director04 July 2012Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director08 November 2010Active

People with Significant Control

Active Gp Iv Llp
Notified on:20 June 2019
Status:Active
Country of residence:England
Address:6, Burnsall Street, London, England, SW3 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Polly Matilda Mcmaster
Notified on:24 May 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Lincoln Studios, The Biscuit Factory, London, England, SE16 4DG
Nature of control:
  • Voting rights 25 to 50 percent
Active Gp Iv Llp
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:2nd Floor, 6, Burnsall Street, London, England, SW3 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Polly Matilda Mcmaster
Notified on:08 November 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:114 Chatsworth Road, Chatsworth Road, London, England, NW2 5QU
Nature of control:
  • Significant influence or control
Active Private Equity Advisory Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Burnsall Street, London, England, SW3 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Active Gp Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Burnsall Street, London, England, SW3 3ST
Nature of control:
  • 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 (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
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Address

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

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Address

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

Download

Copyright © 2024. All rights reserved.