THE FABB GROUP LTD

Register to unlock more data on OkredoRegister

THE FABB GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08566010

Incorporation date

12/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite E The Courtyard, 24 High Street, Hungerford, Berkshire RG17 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2013)
dot icon17/03/2026
Director's details changed for Mr Jermaine Junior Davis on 2026-03-17
dot icon17/03/2026
Registered office address changed from Unit 50B, St Olav's Court City Business Centre Lower Road London SE16 2XB England to Suite E the Courtyard 24 High Street Hungerford Berkshire RG17 0NF on 2026-03-17
dot icon17/12/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon16/12/2025
Change of details for Glenthorne Partners Limited as a person with significant control on 2025-12-10
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Confirmation statement made on 2024-11-04 with updates
dot icon01/06/2025
Micro company accounts made up to 2024-08-31
dot icon09/04/2025
Cessation of Jermaine Junior Davis as a person with significant control on 2025-03-10
dot icon09/04/2025
Notification of Glenthorne Partners Limited as a person with significant control on 2025-03-10
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon19/08/2024
Certificate of change of name
dot icon16/08/2024
Notification of Jermaine Junior Davis as a person with significant control on 2024-08-15
dot icon16/08/2024
Cessation of Prakash Narayanan as a person with significant control on 2024-08-14
dot icon01/07/2024
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Unit 50B, St Olav's Court City Business Centre Lower Road London SE16 2XB on 2024-07-01
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon22/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon02/09/2020
Notification of Prakash Narayanan as a person with significant control on 2020-08-26
dot icon02/09/2020
Cessation of Tape Machine Limited as a person with significant control on 2020-08-26
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon11/03/2020
Cessation of Jermaine Junior Davis as a person with significant control on 2020-03-02
dot icon11/03/2020
Notification of Tape Machine Limited as a person with significant control on 2020-03-02
dot icon11/03/2020
Notification of Jermaine Junior Davis as a person with significant control on 2020-03-02
dot icon11/03/2020
Cessation of David Olusegun Fabiyi as a person with significant control on 2020-03-02
dot icon10/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon13/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/07/2017
Notification of David Olusegun Fabiyi as a person with significant control on 2016-04-06
dot icon26/06/2017
Statement of capital following an allotment of shares on 2015-10-28
dot icon20/06/2017
Second filing of the annual return made up to 2016-06-12
dot icon15/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Previous accounting period extended from 2016-06-30 to 2016-08-31
dot icon22/07/2016
Annual return
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Glenthorne Partners Limited as a director on 2015-06-29
dot icon15/06/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/05/2015
Appointment of Mr Jermaine Junior Davis as a director on 2015-03-23
dot icon06/05/2015
Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 2015-05-06
dot icon26/03/2015
Termination of appointment of Prakash Narayanan as a director on 2015-03-23
dot icon03/03/2015
Termination of appointment of Carlo David Kapp as a director on 2015-02-04
dot icon20/01/2015
Termination of appointment of Nabil Bouhsina as a director on 2014-11-20
dot icon12/11/2014
Appointment of Prakash Narayanan as a director on 2014-10-10
dot icon11/11/2014
Sub-division of shares on 2014-07-22
dot icon24/10/2014
Resolutions
dot icon17/10/2014
Appointment of Glenthorne Partners Limited as a director on 2014-10-10
dot icon17/10/2014
Termination of appointment of Glenthorne Partners Llp as a director on 2014-10-10
dot icon17/10/2014
Termination of appointment of Daniel Joseph Scope Kapp as a director on 2014-10-10
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon11/08/2014
Appointment of Mr Carlo David Kapp as a director on 2014-07-22
dot icon11/08/2014
Appointment of Glenthorne Partners Llp as a director on 2014-07-22
dot icon11/08/2014
Appointment of Mr Nabil Bouhsina as a director on 2014-07-22
dot icon07/08/2014
Resolutions
dot icon19/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.41K
-
0.00
-
-
2022
0
5.81K
-
0.00
-
-
2022
0
5.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.81K £Descended-9.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MESH3 UK1 LIMITED
Corporate Director
10/10/2014 - 29/06/2015
1
Bouhsina, Nabil
Director
22/07/2014 - 20/11/2014
4
Narayanan, Prakash
Director
10/10/2014 - 23/03/2015
2
Kapp, Daniel Joseph Scope
Director
12/06/2013 - 10/10/2014
5
Davis, Jermaine Junior
Director
23/03/2015 - Present
56

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE FABB GROUP LTD

THE FABB GROUP LTD is an(a) Active company incorporated on 12/06/2013 with the registered office located at Suite E The Courtyard, 24 High Street, Hungerford, Berkshire RG17 0NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE FABB GROUP LTD?

toggle

THE FABB GROUP LTD is currently Active. It was registered on 12/06/2013 .

Where is THE FABB GROUP LTD located?

toggle

THE FABB GROUP LTD is registered at Suite E The Courtyard, 24 High Street, Hungerford, Berkshire RG17 0NF.

What does THE FABB GROUP LTD do?

toggle

THE FABB GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE FABB GROUP LTD?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Jermaine Junior Davis on 2026-03-17.