ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marc Fitch Fund

Marc Fitch Fund is an active company incorporated on 30 July 1956 with the registered office located in Oxford, Oxfordshire. Marc Fitch Fund was registered 69 years ago.
Status
Active
Active since incorporation
Company No
00569597
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
69 years
Incorporated 30 July 1956
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (4 months remaining)
Contact
Address
C/O Gravita Oxford Llp First Floor, Park Central
40/41 Park End Street
Oxford
OX1 1JD
United Kingdom
Address changed on 30 Oct 2024 (10 months ago)
Previous address was C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
Telephone
02073876580
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1961
Director • Retired Publisher • British • Lives in England • Born in Jun 1959
Director • Retired • British • Lives in England • Born in Jan 1953
Director • Editor • British • Lives in UK • Born in Jul 1957
Director • Professor Of Urban History • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boathouse Consortium Limited
John Edward Ford is a mutual person.
Active
40/41 Compton Road Residents Association Limited
Henry Rosewell Thomas Summerson is a mutual person.
Active
St Anne's College Services Company Limited
John Edward Ford is a mutual person.
Active
St Anne's College Developments Limited
John Edward Ford is a mutual person.
Active
The Oxford Mindfulness Foundation
John Edward Ford is a mutual person.
Active
Boydell & Brewer Eot Trustee Limited
Richard Kenneth Fisher is a mutual person.
Active
Royal St David's Golf Club Limited
Richard Kenneth Fisher is a mutual person.
Active
Wintringham Newco1 Limited
John Edward Ford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£389.49K
Increased by £65.47K (+20%)
Turnover
£242.02K
Decreased by £25.45K (-10%)
Employees
1
Same as previous period
Total Assets
£8.6M
Increased by £459.43K (+6%)
Total Liabilities
-£264.2K
Decreased by £5.36K (-2%)
Net Assets
£8.33M
Increased by £464.8K (+6%)
Debt Ratio (%)
3%
Decreased by 0.24% (-7%)
Latest Activity
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 30 Oct 2024
Mr Henry Rosewell Thomas Summerson Details Changed
10 Months Ago on 25 Oct 2024
Mr John Edward Ford Details Changed
10 Months Ago on 25 Oct 2024
Mr John Harry Davis Details Changed
10 Months Ago on 25 Oct 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Mr Richard Kenneth Fisher Appointed
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Edmund Bernard Nurse Resigned
1 Year 11 Months Ago on 20 Sep 2023
Mr John Edward Ford Appointed
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover Marc Fitch Fund's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2024 with no updates
Submitted on 6 Jan 2025
Appointment of Mr Richard Kenneth Fisher as a director on 18 September 2024
Submitted on 6 Jan 2025
Director's details changed for Mr John Edward Ford on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Henry Rosewell Thomas Summerson on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr John Harry Davis on 25 October 2024
Submitted on 30 Oct 2024
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 30 October 2024
Submitted on 30 Oct 2024
Full accounts made up to 5 April 2024
Submitted on 26 Sep 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 21 Dec 2023
Appointment of Mr Henry Rosewell Thomas Summerson as a director on 20 September 2023
Submitted on 20 Dec 2023
Termination of appointment of Andrew Howard Murison as a director on 20 September 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year