WELCOME TO THE FOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 074331390004, created on 2025-06-23

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Resolutions

View Document

12/06/2512 June 2025 Director's details changed for Ms Emmalene Danielle Maxwell on 2025-03-28

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/03/2421 March 2024 Change of details for Active Gp Iv Llp as a person with significant control on 2023-05-04

View Document

20/03/2420 March 2024 Change of details for Active Gp Ltd as a person with significant control on 2023-05-04

View Document

20/03/2420 March 2024 Cessation of Polly Matilda Mcmaster as a person with significant control on 2023-05-04

View Document

20/03/2420 March 2024 Notification of Polly Matilda Mcmaster as a person with significant control on 2016-11-08

View Document

07/03/247 March 2024 Satisfaction of charge 074331390002 in full

View Document

07/03/247 March 2024 Registration of charge 074331390003, created on 2024-02-21

View Document

04/12/234 December 2023 Registered office address changed from Black Arrow House 4th Floor 2 Chandos Road London NW10 6NF England to Lincoln Studios the Biscuit Factory 100 Drummond Road London SE16 4DG on 2023-12-04

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Director's details changed for Mr Richard Mervyn Sims on 2022-08-23

View Document

07/11/227 November 2022 Satisfaction of charge 074331390001 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Registration of charge 074331390002, created on 2022-10-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/194 February 2019 ADOPT ARTICLES 03/12/2018

View Document

23/01/1923 January 2019 04/12/18 STATEMENT OF CAPITAL GBP 4461.11

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 ADOPT ARTICLES 07/06/2018

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074331390001

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE PRIVATE EQUITY ADVISORY LLP

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE GP LTD

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

19/03/1819 March 2018 PROVISIONS OF ARTICLE 32 SHALL BE DISAPPLIED IN RELATION TO ISSUED LOAN NOTES 06/12/2017

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 ALTER ARTICLES 01/02/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/05/173 May 2017 22/03/17 STATEMENT OF CAPITAL GBP 4285.67

View Document

11/01/1711 January 2017 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 31/12/15 STATEMENT OF CAPITAL GBP 3578.46

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

18/02/1618 February 2016 ADOPT ARTICLES 17/12/2015

View Document

29/01/1629 January 2016 ARTICLES OF ASSOCIATION

View Document

25/01/1625 January 2016 ADOPT ARTICLES 17/12/2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR RICHARD SIMS

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MS JANICE TANYA CARGO

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID EVANS

View Document

21/12/1521 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 2821.22

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUDA ALAMOUDI

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MERIJNTJE SCHELLEKENS

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 27/02/15 STATEMENT OF CAPITAL GBP 2387.67

View Document

02/06/152 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 2628.12

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 SECOND FILING WITH MUD 24/05/14 FOR FORM AR01

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY MATILDA FOWLER / 05/06/2014

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1727.50

View Document

13/03/1413 March 2014 16/01/14 STATEMENT OF CAPITAL GBP 1667.50

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 1334

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT, UNITED KINGDOM

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document

10/01/1310 January 2013 15/11/12 STATEMENT OF CAPITAL GBP 1334.00

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 ADOPT ARTICLES 04/07/2012

View Document

07/08/127 August 2012 04/07/12 STATEMENT OF CAPITAL GBP 1111.22

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MISS HUDA MOHAMMAD ALAMOUDI

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS MERIJN SCHELLEKENS

View Document

26/06/1226 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 756.17

View Document

22/06/1222 June 2012 SUB-DIVISION 31/05/12

View Document

22/06/1222 June 2012 SUB DIVISION OF SHARES 31/05/2012

View Document

22/06/1222 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 888.44

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL MAINLAND

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LEE MAINLAND / 18/07/2011

View Document

18/07/1118 July 2011 CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / POLLY MATILDA FOWLER / 18/07/2011

View Document

18/07/1118 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, 542 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA5 3QA, UNITED KINGDOM

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED CHERYL LEE MAINLAND

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED POLLY MATILDA FOWLER

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company