FABRIQUE LTD

Register to unlock more data on OkredoRegister

FABRIQUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07548623

Incorporation date

02/03/2011

Size

Small

Contacts

Registered address

Registered address

1 Chapel Street, Warwick CV34 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon14/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon03/03/2026
Change of details for Astrid Charlotta Zetterstrom as a person with significant control on 2026-03-03
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Change of details for David Rickard Zetterstrom as a person with significant control on 2024-01-03
dot icon05/03/2024
Change of details for Astrid Charlotta Zetterstrom as a person with significant control on 2024-01-03
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon04/03/2024
Director's details changed for David Rickard Zetterstrom on 2024-03-01
dot icon04/03/2024
Director's details changed for Astrid Charlotta Zetterstrom on 2024-03-01
dot icon04/03/2024
Change of details for Astrid Charlotta Zetterstrom as a person with significant control on 2024-03-01
dot icon04/03/2024
Change of details for David Rickard Zetterstrom as a person with significant control on 2024-03-01
dot icon16/01/2024
Director's details changed for Mr George Alexander James Goodwille on 2024-01-16
dot icon03/01/2024
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2024-01-03
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Second filing of Confirmation Statement dated 2019-03-02
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon23/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/03/2022
Termination of appointment of Jill Maria Agren as a director on 2022-03-15
dot icon12/05/2021
Appointment of Mr George Alexander James Goodwille as a director on 2021-05-06
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon24/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon13/11/2020
Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 2020-11-13
dot icon01/10/2020
Appointment of Jill Maria Agren as a director on 2020-10-01
dot icon03/08/2020
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon20/01/2017
Accounts for a small company made up to 2015-12-31
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2016-02-15
dot icon15/02/2016
Registered office address changed from 3rd Floor , 5 Lloyds Avenue London EC3N 3AE to St. James House 13 Kensington Square London W8 5HD on 2016-02-15
dot icon15/02/2016
Appointment of Goodwille Limited as a secretary on 2016-02-15
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Amicorp (Uk) Directors Limited as a director on 2015-09-03
dot icon17/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon17/03/2015
Registered office address changed from 3Rd Floor 5 Lloyd's Avenue London EC3N 3AE to 3Rd Floor , 5 Lloyds Avenue London EC3N 3AE on 2015-03-17
dot icon22/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/04/2013
Termination of appointment of Jill Agren as a director
dot icon14/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon06/06/2012
Resolutions
dot icon30/05/2012
Certificate of change of name
dot icon08/05/2012
Appointment of Amicorp (Uk) Directors Limited as a director
dot icon03/05/2012
Termination of appointment of Daniel Skordis as a director
dot icon03/05/2012
Appointment of Jill Maria Agren as a director
dot icon03/05/2012
Appointment of David Rickard Zetterstrom as a director
dot icon03/05/2012
Appointment of Astrid Charlotta Zetterstrom as a director
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon26/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon12/04/2011
Appointment of Mr Daniel Skordis as a director
dot icon12/04/2011
Appointment of Amicorp (Uk) Secretaries Limited as a secretary
dot icon12/04/2011
Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 2011-04-12
dot icon12/04/2011
Termination of appointment of Jonathan Purdon as a director
dot icon12/04/2011
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon02/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
27.99K
-
0.00
610.29K
-
2022
34
284.43K
-
0.00
275.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
15/02/2016 - Present
298
AMICORP (UK) DIRECTORS LIMITED
Corporate Director
01/05/2012 - 03/09/2015
9
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
11/04/2011 - 15/02/2016
8
CHALFEN SECRETARIES LIMITED
Corporate Secretary
02/03/2011 - 11/04/2011
29
David Rickard Zetterstrom
Director
01/05/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FABRIQUE LTD

FABRIQUE LTD is an(a) Active company incorporated on 02/03/2011 with the registered office located at 1 Chapel Street, Warwick CV34 4HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FABRIQUE LTD?

toggle

FABRIQUE LTD is currently Active. It was registered on 02/03/2011 .

Where is FABRIQUE LTD located?

toggle

FABRIQUE LTD is registered at 1 Chapel Street, Warwick CV34 4HL.

What does FABRIQUE LTD do?

toggle

FABRIQUE LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for FABRIQUE LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-02 with no updates.