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
Fen Holdings Ltd
Fen Holdings Ltd is an active company incorporated on 9 October 2018 with the registered office located in Hertford, Hertfordshire. Fen Holdings Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11613266
Private limited company
Age
7 years
Incorporated
9 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 October 2025
(4 months ago)
Next confirmation dated
8 October 2026
Due by
22 October 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Fen Holdings Ltd
Contact
Update Details
Address
1 Centrus Mead Lane
Hertford
Hertfordshire
SG13 7GX
England
Address changed on
21 Oct 2025
(3 months ago)
Previous address was
Heritage House Woodside Lane Bell Bar Hertfordshire AL9 6DE United Kingdom
Companies in SG13 7GX
Telephone
Unreported
Email
Unreported
Website
Thefengroup.co.uk
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
6
Mr Edward Boyt
PSC • Director • British • Lives in England • Born in Jun 1976
Jennifer Denny
Director • British • Lives in UK • Born in Dec 1970
Anthony Paul Boyt
Director • British • Lives in UK • Born in Mar 1948
Sonia Joanne Boyt
Director • British • Lives in England • Born in Jan 1980
Gillian Evelyn Boyt
Director • British • Lives in UK • Born in Dec 1952
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
Fasten Ltd
Anthony Paul Boyt, Edward Boyt, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£976.2K
Increased by £139.01K (+17%)
Total Liabilities
-£976.1K
Increased by £139.01K (+17%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Oct 2025
Registered Address Changed
3 Months Ago on 21 Oct 2025
Jenny Denny (PSC) Details Changed
3 Months Ago on 21 Oct 2025
Jennifer Denny Details Changed
3 Months Ago on 21 Oct 2025
Anthony Paul Boyt Details Changed
3 Months Ago on 21 Oct 2025
Mr Martin Ross Denny (PSC) Details Changed
3 Months Ago on 21 Oct 2025
Gillian Evelyn Boyt (PSC) Details Changed
3 Months Ago on 21 Oct 2025
Mr Edward Boyt (PSC) Details Changed
3 Months Ago on 21 Oct 2025
Mrs Sonia Joanne Boyt (PSC) Details Changed
3 Months Ago on 21 Oct 2025
Anthony Paul Boyt (PSC) Details Changed
3 Months Ago on 21 Oct 2025
Get Alerts
Get Credit Report
Discover Fen Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 October 2025 with updates
Submitted on 21 Oct 2025
Director's details changed for Edward Boyt on 21 March 2025
Submitted on 21 Oct 2025
Change of details for Edward Boyt as a person with significant control on 21 March 2025
Submitted on 21 Oct 2025
Change of details for Sonia Joanne Boyt as a person with significant control on 21 March 2025
Submitted on 21 Oct 2025
Director's details changed for Sonia Joanne Boyt on 21 March 2025
Submitted on 21 Oct 2025
Director's details changed for Gillian Evelyn Boyt on 21 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Martin Ross Denny on 21 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Edward Boyt on 21 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mrs Sonia Joanne Boyt on 21 October 2025
Submitted on 21 Oct 2025
Change of details for Anthony Paul Boyt as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs