Company NameFabulous Flatpack Ltd
DirectorPaul David Clement
Company StatusActive
Company Number11373678
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Previous NameCustom Look Ltd

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 NamePaul David Clement
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMiss Peta Kate Kennett-Wilson
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

14 December 2023Termination of appointment of Peta Kate Kennett-Wilson as a director on 11 December 2023 (1 page)
8 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
6 August 2021Change of details for Paul David Clement as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 6 August 2021 (1 page)
6 August 2021Change of details for Miss Peta Kate Kennett-Wilson as a person with significant control on 6 August 2021 (2 pages)
5 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 March 2020Change of details for Paul David Clement as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Paul David Clement on 26 March 2020 (2 pages)
26 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 October 2019Director's details changed for Miss Peta Kate Kennett-Wilson on 29 August 2019 (2 pages)
7 October 2019Change of details for Miss Peta Kate Kennett-Wilson as a person with significant control on 29 August 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
5 June 2018Director's details changed for Miss Peta Kate Kennett-Wilson on 23 May 2018 (2 pages)
5 June 2018Director's details changed for Paul David Clement on 23 May 2018 (2 pages)
4 June 2018Change of details for Miss Peta Kate Kennett-Wilson as a person with significant control on 21 May 2018 (2 pages)
4 June 2018Change of details for Paul David Clement as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)