Fabulous Collections Limited

General information

Name:

Fabulous Collections Ltd

Office Address:

3 Pegasus House Pegasus Court Olympus Avenue CV34 6LW Warwick

Number: 05504575

Incorporation date: 2005-07-11

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This Fabulous Collections Limited firm has been operating offering its services for at least nineteen years, as it's been established in 2005. Started with Registered No. 05504575, Fabulous Collections is categorised as a Private Limited Company with office in 3 Pegasus House, Warwick CV34 6LW. This enterprise's declared SIC number is 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 31st March 2023 is the last time the accounts were filed.

The firm has obtained six trademarks, all are still in use. The first trademark was granted in 2016 and the last one in 2017. The trademark which will expire sooner, i.e. in January, 2026 is Life's Journey.

Joanna S. is the firm's individual managing director, who was assigned to lead the company in 2005 in July. Since 2005-07-11 Paul S., had been performing the duties for the firm until the resignation in 2019.

Joanna S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003047239
Trademark image:Trademark UK00003047239 image
Status:Application Published
Filing date:2014-03-17
Owner name:Fabulous Collections Ltd
Owner address:Pentlands Business & Tax Advisors, Unit 3, Pegasus House, Pegasus Court, Tachbrook Park, WARWICK, United Kingdom, CV34 6LW
Trademark UK00003144490
Trademark image:-
Trademark name:Life's Journey
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-04-08
Renewal date:2026-01-14
Owner name:Fabulous Collections Ltd
Owner address:Pentlands Business & Tax Advisors, Unit 3, Pegasus House, Pegasus Court, Tachbrook Park, WARWICK, United Kingdom, CV34 6LW
Trademark UK00003144493
Trademark image:-
Trademark name:embrace the detours
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-04-08
Renewal date:2026-01-14
Owner name:Fabulous Collections Ltd
Owner address:Pentlands Business & Tax Advisors, Unit 3, Pegasus House, Pegasus Court, Tachbrook Park, WARWICK, United Kingdom, CV34 6LW
Trademark UK00003188868
Trademark image:-
Trademark name:Keys to Life
Status:Registered
Filing date:2016-10-03
Date of entry in register:2016-12-30
Renewal date:2026-10-03
Owner name:Fabulous Collections Ltd
Owner address:Pentlands Business & Tax Advisors, Unit 3, Pegasus House, Pegasus Court, Tachbrook Park, WARWICK, United Kingdom, CV34 6LW
Trademark UK00003194030
Trademark image:-
Trademark name:Be your best self
Status:Registered
Filing date:2016-10-31
Date of entry in register:2017-03-31
Renewal date:2026-10-31
Owner name:Fabulous Collections Ltd
Owner address:Pentlands Business & Tax Advisors, Unit 3, Pegasus House, Pegasus Court, Tachbrook Park, WARWICK, United Kingdom, CV34 6LW
Trademark UK00003193839
Trademark image:-
Trademark name:Be the best version of you
Status:Registered
Filing date:2016-10-28
Date of entry in register:2017-03-31
Renewal date:2026-10-28
Owner name:Fabulous Collections Ltd
Owner address:Pentlands Business & Tax Advisors, Unit 3, Pegasus House, Pegasus Court, Tachbrook Park, WARWICK, United Kingdom, CV34 6LW

Financial data based on annual reports

Company staff

Joanna S.

Role: Director

Appointed: 11 July 2005

Latest update: 1 February 2024

People with significant control

Joanna S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul S.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
18
Company Age

Similar companies nearby

Closest companies