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
Fabric WW Limited
Fabric WW Limited is a dissolved company incorporated on 17 September 2010 with the registered office located in London, Greater London. Fabric WW Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2017
(8 years ago)
Was
6 years old
at the time of dissolution
Company No
07379902
Private limited company
Age
14 years
Incorporated
17 September 2010
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fabric WW Limited
Contact
Address
52 Brook Street
London
W1K 5DS
Same address for the past
9 years
Companies in W1K 5DS
Telephone
Unreported
Email
Unreported
Website
Fabricww.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Mr Neil Miller
Director • British • Lives in England • Born in Sep 1969
Barry Jones
Director • Ceo • British • Lives in UK • Born in Jan 1953
Kevan Thorn
Director • Ceo • British • Lives in UK • Born in May 1964
Mr Richard Paul Glasson
Director • Chief Operating Officer • British • Lives in England • Born in Mar 1969
Christopher Symon Perry
Director • British • Lives in UK • Born in Jun 1969
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
Hogarth Worldwide Limited
Mr Richard Paul Glasson and WPP Group (Nominees) Limited are mutual people.
Active
Grey Advertising Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Alton Wire Products Limited
WPP Group (Nominees) Limited is a mutual person.
Active
S.H.Benson(India)Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Wire & Plastic Products Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Geometry Global (UK) Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Memac Ogilvy Limited
WPP Group (Nominees) Limited is a mutual person.
Active
WPP 2005 Limited
WPP Group (Nominees) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£429.39K
Increased by £386.54K (+902%)
Turnover
£3.6M
Increased by £1.35M (+60%)
Employees
20
Increased by 1 (+5%)
Total Assets
£1.07M
Increased by £611.04K (+132%)
Total Liabilities
-£5.58M
Increased by £1.29M (+30%)
Net Assets
-£4.5M
Decreased by £675.96K (+18%)
Debt Ratio (%)
520%
Decreased by 408.91% (-44%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 27 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 25 Apr 2016
Confirmation Submitted
9 Years Ago on 9 Nov 2015
Confirmation Submitted
10 Years Ago on 25 Nov 2014
Full Accounts Submitted
10 Years Ago on 29 Sep 2014
Mr Barry Jones Appointed
11 Years Ago on 30 Jun 2014
Kevan Thorn Appointed
11 Years Ago on 30 Jun 2014
Mr Richard Paul Glasson Appointed
11 Years Ago on 30 Jun 2014
Full Accounts Submitted
11 Years Ago on 6 Jan 2014
Confirmation Submitted
11 Years Ago on 20 Sep 2013
Get Alerts
Get Credit Report
Discover Fabric WW Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 18 Aug 2017
Liquidators' statement of receipts and payments to 12 April 2017
Submitted on 18 May 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 May 2017
Registered office address changed from 27 Farm Street London W1J 5RJ to 52 Brook Street London W1K 5DS on 27 April 2016
Submitted on 27 Apr 2016
Appointment of a voluntary liquidator
Submitted on 25 Apr 2016
Resolutions
Submitted on 25 Apr 2016
Statement of affairs with form 4.19
Submitted on 25 Apr 2016
Annual return made up to 17 September 2015 with full list of shareholders
Submitted on 9 Nov 2015
Annual return made up to 17 September 2014 with full list of shareholders
Submitted on 25 Nov 2014
Appointment of Mr Richard Paul Glasson as a director on 30 June 2014
Submitted on 21 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs