ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fawkes Newco 2 Limited

Fawkes Newco 2 Limited is an active company incorporated on 30 August 2024 with the registered office located in Ilminster, Somerset. Fawkes Newco 2 Limited was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15925741
Private limited company
Age
1 year 4 months
Incorporated 30 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (4 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 September 2025
Due by 30 May 2026 (4 months remaining)
Contact
Address
Dowlish Ford
Ilminster
Somerset
TA19 0PF
United Kingdom
Address changed on 5 Nov 2024 (1 year 2 months ago)
Previous address was , C/O Slater Heelis Limited 86 Deansgate, Manchester, M3 2ER, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Mar 1970
Director • Finance Director • British • Lives in England • Born in Aug 1960
Gooch & Housego Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Optical Technologies Limited
Martin Peter Hopcroft and Charles St John Stewart Peppiatt are mutual people.
Active
Artemis Optical Limited
Charles St John Stewart Peppiatt is a mutual person.
Active
Gooch & Housego Plc
Charles St John Stewart Peppiatt is a mutual person.
Active
Integrated Technologies Limited
Charles St John Stewart Peppiatt is a mutual person.
Active
ORF Limited
Charles St John Stewart Peppiatt is a mutual person.
Active
Integrated Technologies (Holdings) Limited
Charles St John Stewart Peppiatt is a mutual person.
Active
Gooch & Housego (Torquay) Limited
Charles St John Stewart Peppiatt is a mutual person.
Active
G&H Property Holdings Limited
Charles St John Stewart Peppiatt is a mutual person.
Active
Financials
Fawkes Newco 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Nov 2025
Mr Martin Peter Hopcroft Appointed
3 Months Ago on 9 Sep 2025
Gareth Crowe Resigned
3 Months Ago on 9 Sep 2025
Christopher Adrian Jewell Resigned
3 Months Ago on 9 Sep 2025
Accounting Period Extended
1 Year 2 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Nov 2024
Anthony William Palframan (PSC) Resigned
1 Year 2 Months Ago on 30 Oct 2024
Gooch & Housego Plc (PSC) Appointed
1 Year 2 Months Ago on 30 Oct 2024
Anthony William Palframan Resigned
1 Year 2 Months Ago on 30 Oct 2024
Gareth Crowe Appointed
1 Year 2 Months Ago on 30 Oct 2024
Get Credit Report
Discover Fawkes Newco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 August 2025 with updates
Submitted on 5 Nov 2025
Appointment of Mr Martin Peter Hopcroft as a director on 9 September 2025
Submitted on 9 Sep 2025
Termination of appointment of Gareth Crowe as a secretary on 9 September 2025
Submitted on 9 Sep 2025
Termination of appointment of Christopher Adrian Jewell as a director on 9 September 2025
Submitted on 9 Sep 2025
Cessation of Anthony William Palframan as a person with significant control on 30 October 2024
Submitted on 13 Nov 2024
Notification of Gooch & Housego Plc as a person with significant control on 30 October 2024
Submitted on 13 Nov 2024
Current accounting period extended from 31 August 2025 to 30 September 2025
Submitted on 5 Nov 2024
Registered office address changed from , C/O Slater Heelis Limited 86 Deansgate, Manchester, M3 2ER, United Kingdom to Dowlish Ford Ilminster Somerset TA19 0PF on 5 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Anthony William Palframan as a director on 30 October 2024
Submitted on 5 Nov 2024
Appointment of Gareth Crowe as a secretary on 30 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year