Company NameFearlesss.com Limited
Company StatusDissolved
Company Number08873322
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date25 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Bethany O'Donnell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Richard Bartram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2018)
RoleOnline Retail
Country of ResidenceEngland
Correspondence Address187 Green Lane
Buxton
Derbyshire
SK17 9DE
Director NameMr Stephen Sumner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErwood House 212 Moss Lane
Bramhall
Stockport
Greater Manchester
SK7 1BD
Director NameMr Frederick William Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErwood House 212 Moss Lane
Bramhall
Stockport
Greater Manchester
SK7 1BD

Contact

Websitefearless.co.uk

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Bethany O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£37,987
Cash£8,290
Current Liabilities£31,636

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Registered office address changed from Unit 4C Cromwell Road Stockport Greater Manchester SK6 2RF England to 187 Green Lane Buxton SK17 9DE on 30 November 2016 (2 pages)
13 July 2016Registered office address changed from Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD England to Unit 4C Cromwell Road Stockport Greater Manchester SK6 2RF on 13 July 2016 (1 page)
14 June 2016Director's details changed for Mr Richard Bartram on 1 April 2016 (2 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
23 March 2016Registration of charge 088733220001, created on 22 March 2016 (5 pages)
29 February 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
12 February 2016Termination of appointment of Frederick Wiliam Rose as a director on 8 February 2016 (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Termination of appointment of Stephen Sumner as a director on 8 February 2016 (1 page)
8 January 2016Director's details changed for Mr Richard Bartram on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Frederick Wiliam Rose as a director on 18 December 2015 (2 pages)
9 December 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
5 October 2015Registered office address changed from 44 High Street Buxton Derbyshire SK17 6HB to Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 44 High Street Buxton Derbyshire SK17 6HB to Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD on 5 October 2015 (1 page)
24 September 2015Director's details changed for Miss Bethany O'donnell on 23 September 2015 (2 pages)
14 September 2015Appointment of Mr Stephen Sumner as a director on 31 August 2015 (2 pages)
28 August 2015Appointment of Mr Richard Bartram as a director on 1 June 2015 (2 pages)
28 August 2015Appointment of Mr Richard Bartram as a director on 1 June 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Director's details changed for Miss Bethany O'donnell on 7 November 2014 (2 pages)
2 March 2015Director's details changed for Miss Bethany O'donnell on 7 November 2014 (2 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
29 November 2014Registered office address changed from First Floor 77 Leek Road Buxton Derbyshire SK17 6UF England to 44 High Street Buxton Derbyshire SK17 6HB on 29 November 2014 (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)