General information

Name:

Fox Collective Ltd

Office Address:

62 St. John's Villas N19 3EG London

Number: 07684877

Incorporation date: 2011-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fox Collective Limited, a Private Limited Company, based in 62 St. John's Villas, London. The office's post code is N19 3EG. This enterprise has existed 13 years in the UK. The Companies House Reg No. is 07684877. The firm's SIC and NACE codes are 90030 and their NACE code stands for Artistic creation. The most recent annual accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-09-17.

According to the enterprise's executives list, since June 2011 there have been two directors: Anthony F. and Julia F..

Executives who have control over the firm are as follows: Julia F. owns 1/2 or less of company shares. Tony F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony F.

Role: Director

Appointed: 28 June 2011

Latest update: 11 March 2024

Julia F.

Role: Director

Appointed: 28 June 2011

Latest update: 11 March 2024

People with significant control

Julia F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tony F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 24 February 2013
Start Date For Period Covered By Report 2011-06-28
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 24 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 10 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sunday 17th September 2023 (CS01)
filed on: 25th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
12
Company Age

Similar companies nearby

Closest companies