Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fragrance Foundation United Kingdom
Fragrance Foundation United Kingdom is an active company incorporated on 28 September 1998 with the registered office located in Newbury, Berkshire. Fragrance Foundation United Kingdom was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03639525
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
28 September 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2024
(11 months ago)
Next confirmation dated
28 September 2025
Due by
12 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Fragrance Foundation United Kingdom
Contact
Address
2 Toomers Wharf
Canal Walk
Newbury
Berkshire
RG14 1DY
England
Address changed on
15 Sep 2022
(2 years 11 months ago)
Previous address was
The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England
Companies in RG14 1DY
Telephone
01491845435
Email
Available in Endole App
Website
Fragrancefoundation.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mr Brian John Stanton
Director • Managing Director • New Zealander • Lives in England • Born in Aug 1978
Christopher Yu
Director • Ceo • British • Lives in UK • Born in Apr 1975
Vanita Sabnani Dalamal
Director • Vice President • British • Lives in England • Born in Nov 1971
Ms Gillian Greig Smith
Director • Managing Director • British • Lives in England • Born in Jul 1966
Mireille Dagger
Director • Lawyer • British • Lives in England • Born in Dec 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kiln Theatre
Christopher Yu is a mutual person.
Active
Kenneth Green Associates Limited
Mr Brian John Stanton is a mutual person.
Active
Classic Beaute Limited
Mr Brian John Stanton is a mutual person.
Active
London & Partners Limited
Heather Jane Boardman is a mutual person.
Active
Bezel Watches Limited
Mr Brian John Stanton is a mutual person.
Active
Ferman Murphy Limited
Heather Jane Boardman is a mutual person.
Active
The London Candle Store Ltd
Christopher Yu is a mutual person.
Active
Colour & Stripe Limited
Christopher Yu is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£273.75K
Increased by £98.06K (+56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£406.98K
Increased by £124.83K (+44%)
Total Liabilities
-£143.03K
Increased by £24.25K (+20%)
Net Assets
£263.95K
Increased by £100.58K (+62%)
Debt Ratio (%)
35%
Decreased by 6.95% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Aug 2025
Ms Samantha Southey Appointed
1 Month Ago on 24 Jul 2025
Amaury Devallois Resigned
4 Months Ago on 30 Apr 2025
Ms Vanita Sabnani Dalamal Appointed
6 Months Ago on 21 Feb 2025
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Mireille Dagger Resigned
1 Year 1 Month Ago on 15 Jul 2024
Roger Dove Resigned
1 Year 3 Months Ago on 10 May 2024
Catherine Mitchell Resigned
1 Year 8 Months Ago on 10 Jan 2024
Peter Simon Cross Resigned
1 Year 8 Months Ago on 9 Jan 2024
Get Alerts
Get Credit Report
Discover Fragrance Foundation United Kingdom's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Samantha Southey as a director on 24 July 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Termination of appointment of Amaury Devallois as a director on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Ms Vanita Sabnani Dalamal as a director on 21 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 28 September 2024 with no updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Termination of appointment of Mireille Dagger as a director on 15 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Roger Dove as a director on 10 May 2024
Submitted on 13 May 2024
Termination of appointment of Peter Simon Cross as a director on 9 January 2024
Submitted on 15 Jan 2024
Termination of appointment of Catherine Mitchell as a director on 10 January 2024
Submitted on 15 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs