Fanatic Design Limited

DataGardener
fanatic design limited
live
Small

Fanatic Design Limited

04666485Private Limited With Share Capital

Loft 3 The Tobacco Factory, Raleigh Road, Bedminster, Bristol, BS31TF
Incorporated

14/02/2003

Company Age

23 years

Directors

3

Employees

23

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Fanatic Design Limited (04666485) is a private limited with share capital incorporated on 14/02/2003 (23 years old) and registered in bristol, BS31TF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Fanatic is a full service design agency: branding, design and digital marketing. we work with clients of all types, from local start ups to ftse 100, across a range of sectors including hospitality, financial services, recruitment, healthcare, events, sport and tech. we love creating unique and effe...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 14/02/2003
BS31TF
23 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£248.2K

Net Assets

£839.7K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£409.3K

Key Metrics

23

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Capital Alter Shares Consolidation
Category:Capital
Date:21-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2016
Resolution
Category:Resolution
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:28-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Capital Allotment Shares
Category:Capital
Date:11-09-2014
Resolution
Category:Resolution
Date:11-09-2014
Resolution
Category:Resolution
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Legacy
Category:Annual Return
Date:10-06-2009
Legacy
Category:Officers
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:02-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:23-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2007
Legacy
Category:Annual Return
Date:23-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2005
Legacy
Category:Annual Return
Date:17-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:31-03-2004
Legacy
Category:Accounts
Date:11-03-2003
Legacy
Category:Officers
Date:03-03-2003
Legacy
Category:Officers
Date:03-03-2003
Legacy
Category:Officers
Date:19-02-2003
Legacy
Category:Officers
Date:19-02-2003
Incorporation Company
Category:Incorporation
Date:14-02-2003

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

Loft 3, The Tobacco Factory, Raleigh Road, Bedminster, Bristol, Avon, BS31TFRegistered

Contact

01179532003
Loft 3 The Tobacco Factory, Raleigh Road, Bedminster, Bristol, BS31TF