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
Pink Fuelled Limited
Pink Fuelled Limited is an active company incorporated on 4 August 2023 with the registered office located in Bath, Somerset. Pink Fuelled Limited was registered 2 years 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15049721
Private limited company
Age
2 years 3 months
Incorporated
4 August 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(3 months ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
4 Aug
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Pink Fuelled Limited
Contact
Update Details
Address
5 George Street
Bathwick
Bath
Somerset
BA2 6BW
England
Address changed on
9 Jul 2025
(4 months ago)
Previous address was
11 Henrietta Gardens Bath BA2 6LZ England
Companies in BA2 6BW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Emily Susan Horrocks
Director • British • Lives in England • Born in Mar 1983
James Andrew Lang
Director • British • Lives in England • Born in Dec 1975
Jane Elizabeth Lang
Director • British • Lives in England • Born in Dec 1982
Jeb Holdings Limited
PSC
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
Jeb Holdings Limited
James Andrew Lang is a mutual person.
Active
Kaze Holdings Limited
James Andrew Lang is a mutual person.
Active
Vision Vault Limited
James Andrew Lang is a mutual person.
Active
Itmatters Ai Ltd
James Andrew Lang is a mutual person.
Active
Brand & Jeb Holdings Ltd
James Andrew Lang is a mutual person.
Active
Barrier Networks Limited
Jane Elizabeth Lang is a mutual person.
Active
Kaze Technologies Limited
James Andrew Lang is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period
31 Jul
⟶
31 Aug 2024
Traded for
13 months
Cash in Bank
£10.27K
Turnover
Unreported
Employees
3
Total Assets
£25.27K
Total Liabilities
-£12.71K
Net Assets
£12.56K
Debt Ratio (%)
50%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 11 Aug 2025
Ms Emily Susan Horrocks Appointed
4 Months Ago on 10 Jul 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Mr James Andrew Lang Details Changed
4 Months Ago on 3 Jul 2025
Mr James Andrew Lang Details Changed
4 Months Ago on 3 Jul 2025
Jeb Holdings Limited (PSC) Details Changed
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Jeb Holdings Limited (PSC) Details Changed
10 Months Ago on 2 Jan 2025
Jane Elizabeth Lang (PSC) Resigned
10 Months Ago on 2 Jan 2025
Get Alerts
Get Credit Report
Discover Pink Fuelled 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
Confirmation statement made on 3 August 2025 with updates
Submitted on 11 Aug 2025
Certificate of change of name
Submitted on 8 Aug 2025
Appointment of Ms Emily Susan Horrocks as a director on 10 July 2025
Submitted on 8 Aug 2025
Director's details changed for Mr James Andrew Lang on 3 July 2025
Submitted on 9 Jul 2025
Change of details for Jeb Holdings Limited as a person with significant control on 3 July 2025
Submitted on 9 Jul 2025
Director's details changed for Mr James Andrew Lang on 3 July 2025
Submitted on 9 Jul 2025
Registered office address changed from 11 Henrietta Gardens Bath BA2 6LZ England to 5 George Street Bathwick Bath Somerset BA2 6BW on 9 July 2025
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 Apr 2025
Termination of appointment of Jane Elizabeth Lang as a director on 2 January 2025
Submitted on 2 Jan 2025
Change of details for Jeb Holdings Limited as a person with significant control on 2 January 2025
Submitted on 2 Jan 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