Fox Group International Ltd

DataGardener
fox group international ltd
live
Micro

Fox Group International Ltd

10260168Private Limited With Share Capital

11A & 11B Cinnabar Court, Daresbury Park, Warrington, WA44GE
Incorporated

04/07/2016

Company Age

9 years

Directors

4

Employees

77

SIC Code

47910

Risk

low risk

Company Overview

Registration, classification & business activity

Fox Group International Ltd (10260168) is a private limited with share capital incorporated on 04/07/2016 (9 years old) and registered in warrington, WA44GE. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Introducing fox group international - the official uk licence holder of the uk's number one dermal filler, revolax, and the exclusive european rights holder of the next generation skin booster, seventy hyal 2000.as an industry-leading provider of aesthetic, cosmetic and pharmaceutical products with ...

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 04/07/2016
WA44GE
77 employees

Financial Overview

Total Assets

£831.4K

Liabilities

£811.2K

Net Assets

£20.2K

Est. Turnover

£2.20M

AI Estimated
Unreported
Cash

£379.6K

Key Metrics

77

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Capital Allotment Shares
Category:Capital
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Incorporation Company
Category:Incorporation
Date:04-07-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

6800 Daresbury Park, Daresbury, Warrington, WA44GERegistered

Contact

441925320820
11A & 11B Cinnabar Court, Daresbury Park, Warrington, WA44GE