ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fawkes & Reece (West) Limited

Fawkes & Reece (West) Limited is an active company incorporated on 28 July 2010 with the registered office located in London, City of London. Fawkes & Reece (West) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07328342
Private limited company
Age
15 years
Incorporated 28 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 July 2025 (6 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
68 Cornhill
London
EC3V 3QX
England
Address changed on 5 Jan 2026 (16 days ago)
Previous address was 167 Broadway Cardiff CF24 1QH
Telephone
02920474000
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in England • Born in Sep 1967
Fawkes & Reece Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fawkes & Reece (South) Limited
Raymond Gregory Connolly is a mutual person.
Active
Fawkes & Reece (North) Limited
Raymond Gregory Connolly is a mutual person.
Active
Alltek Global Ltd
Raymond Gregory Connolly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£279.28K
Decreased by £6.72K (-2%)
Turnover
Unreported
Decreased by £15.23M (-100%)
Employees
22
Decreased by 117 (-84%)
Total Assets
£1.55M
Increased by £97.18K (+7%)
Total Liabilities
-£1.19M
Increased by £77.87K (+7%)
Net Assets
£356.31K
Increased by £19.31K (+6%)
Debt Ratio (%)
77%
Increased by 0.21% (0%)
Latest Activity
Accounting Period Extended
15 Days Ago on 6 Jan 2026
Registered Address Changed
16 Days Ago on 5 Jan 2026
Fawkes & Reece Group Limited (PSC) Appointed
21 Days Ago on 31 Dec 2025
Grant Thornton Lillywhite (PSC) Resigned
21 Days Ago on 31 Dec 2025
Kamal Martin (PSC) Resigned
21 Days Ago on 31 Dec 2025
Mr John Morgan Appointed
21 Days Ago on 31 Dec 2025
Mr Raymond Gregory Connolly Appointed
21 Days Ago on 31 Dec 2025
Kamal Martin Resigned
21 Days Ago on 31 Dec 2025
New Charge Registered
29 Days Ago on 23 Dec 2025
Full Accounts Submitted
4 Months Ago on 2 Sep 2025
Get Credit Report
Discover Fawkes & Reece (West) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 December 2025 to 31 March 2026
Submitted on 6 Jan 2026
Certificate of change of name
Submitted on 6 Jan 2026
Registered office address changed from 167 Broadway Cardiff CF24 1QH to 68 Cornhill London EC3V 3QX on 5 January 2026
Submitted on 5 Jan 2026
Termination of appointment of Kamal Martin as a director on 31 December 2025
Submitted on 5 Jan 2026
Appointment of Mr Raymond Gregory Connolly as a director on 31 December 2025
Submitted on 5 Jan 2026
Appointment of Mr John Morgan as a director on 31 December 2025
Submitted on 5 Jan 2026
Cessation of Kamal Martin as a person with significant control on 31 December 2025
Submitted on 5 Jan 2026
Cessation of Grant Thornton Lillywhite as a person with significant control on 31 December 2025
Submitted on 5 Jan 2026
Notification of Fawkes & Reece Group Limited as a person with significant control on 31 December 2025
Submitted on 5 Jan 2026
Registration of charge 073283420011, created on 23 December 2025
Submitted on 23 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year