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
Ginger Fox Vintage Ltd
Ginger Fox Vintage Ltd is an active company incorporated on 16 February 2024 with the registered office located in Wakefield, West Yorkshire. Ginger Fox Vintage Ltd was registered 1 year 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
15495400
Private limited company
Age
1 year 11 months
Incorporated
16 February 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
15 February 2025
(11 months ago)
Next confirmation dated
15 February 2026
Due by
1 March 2026
(22 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
16 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about Ginger Fox Vintage Ltd
Contact
Update Details
Address
18 Fairleigh Crescent
Tingley
WF3 1PN
England
Address changed on
14 Nov 2025
(2 months ago)
Previous address was
18 Farleigh Crescent Tingley WF3 1PN England
Companies in WF3 1PN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Shannon Hopper
PSC • Director • British • Lives in UK • Born in Dec 1974
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£4.46K
Total Liabilities
-£4.04K
Net Assets
£425
Debt Ratio (%)
90%
See 10 Year Full Financials
Latest Activity
Ms Shannon Hopper (PSC) Details Changed
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 14 Nov 2025
Ms Shannon Hopper Details Changed
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 14 Nov 2025
Micro Accounts Submitted
2 Months Ago on 14 Nov 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 10 May 2025
Confirmation Submitted
9 Months Ago on 7 May 2025
Compulsory Gazette Notice
9 Months Ago on 6 May 2025
Ms Shannon Hopper Details Changed
1 Year 8 Months Ago on 31 May 2024
Ms Shannon Hopper (PSC) Details Changed
1 Year 8 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Ginger Fox Vintage 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
Change of details for Ms Shannon Hopper as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from 18 Farleigh Crescent Tingley WF3 1PN England to 18 Fairleigh Crescent Tingley WF3 1PN on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Ms Shannon Hopper on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 18 Farleigh Crescent Tingley WF3 1PN on 14 November 2025
Submitted on 14 Nov 2025
Micro company accounts made up to 28 February 2025
Submitted on 14 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 10 May 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 7 May 2025
First Gazette notice for compulsory strike-off
Submitted on 6 May 2025
Director's details changed for Ms Shannon Hopper on 31 May 2024
Submitted on 31 May 2024
Change of details for Ms Shannon Hopper as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs