ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fox Pmi Ltd

Fox Pmi Ltd is an active company incorporated on 9 April 2018 with the registered office located in London, City of London. Fox Pmi Ltd was registered 7 years ago.
Status
Active
Active since 4 years ago
Company No
11300176
Private limited company
Age
7 years
Incorporated 9 April 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (10 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Jun 2025 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Broadwalk House 3rd Floor
5 Appold Street
Broadgate
London
EC2A 2DA
England
Address changed on 30 Jan 2026 (17 days ago)
Previous address was 8th Floor 1 Fleet Place London EC4M 7RA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1979
Director • Belgian • Lives in UK • Born in Aug 1983
Director • Belgian • Lives in UK • Born in Jun 1983
Director • British • Lives in England • Born in Feb 1978
Vanadium Propholdco Condor Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSHWT Limited
Gregory Denise Ernest Spaenjaers, Dominic Ian Williamson, and 1 more are mutual people.
Active
Gotim 1 Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
The Harwell Science And Innovation Campus General Partner Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
The Harwell Science And Innovation Campus Nominee Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
Gotim 2 Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
Gotim 4 Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
Gotim 5 Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
Vanadium Propholdco Condor Limited
Dominic Ian Williamson and Rose Belle Claire Meller are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
30 Jun 2025
For period 30 Apr30 Jun 2025
Traded for 14 months
Cash in Bank
£117.37K
Decreased by £130.52K (-53%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.2M
Decreased by £820.72K (-20%)
Total Liabilities
-£1.71M
Decreased by £798.31K (-32%)
Net Assets
£1.49M
Decreased by £22.41K (-1%)
Debt Ratio (%)
54%
Decreased by 8.94% (-14%)
Latest Activity
Registered Address Changed
17 Days Ago on 30 Jan 2026
Accounting Period Shortened
2 Months Ago on 10 Dec 2025
Registered Address Changed
2 Months Ago on 10 Dec 2025
Ms Rose Belle Claire Meller Appointed
2 Months Ago on 2 Dec 2025
Mr Dominic Ian Williamson Appointed
2 Months Ago on 2 Dec 2025
Vanadium Propholdco Condor Limited (PSC) Appointed
2 Months Ago on 2 Dec 2025
Sh2 Bristol Limited (PSC) Resigned
2 Months Ago on 2 Dec 2025
Sh2 Bristol Limited (PSC) Appointed
4 Months Ago on 25 Sep 2025
Robert Simon Lloyd Fox (PSC) Resigned
4 Months Ago on 25 Sep 2025
Mr Nathan Hans Katrien Antoon Van Paesschen Appointed
4 Months Ago on 25 Sep 2025
Get Credit Report
Discover Fox Pmi Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
Submitted on 9 Feb 2026
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
Submitted on 9 Feb 2026
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 30 January 2026
Submitted on 30 Jan 2026
Appointment of Ms Rose Belle Claire Meller as a director on 2 December 2025
Submitted on 16 Jan 2026
Appointment of Mr Dominic Ian Williamson as a director on 2 December 2025
Submitted on 10 Dec 2025
Current accounting period shortened from 30 June 2026 to 31 December 2025
Submitted on 10 Dec 2025
Registered office address changed from Spitalfields 4-10 Artillery Lane London E1 7LS England to 8th Floor 1 Fleet Place London EC4M 7RA on 10 December 2025
Submitted on 10 Dec 2025
Cessation of Sh2 Bristol Limited as a person with significant control on 2 December 2025
Submitted on 9 Dec 2025
Notification of Vanadium Propholdco Condor Limited as a person with significant control on 2 December 2025
Submitted on 9 Dec 2025
Notification of Sh2 Bristol Limited as a person with significant control on 25 September 2025
Submitted on 27 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year