Fox Linton Limited

DataGardener
fox linton limited
live
Micro

Fox Linton Limited

04641963Private Limited With Share Capital

Unit 8-8A Platt Industrial Estat, Maidstone Road, Sevenoaks, TN158JA
Incorporated

20/01/2003

Company Age

23 years

Directors

2

Employees

9

SIC Code

46410

Risk

high risk

Company Overview

Registration, classification & business activity

Fox Linton Limited (04641963) is a private limited with share capital incorporated on 20/01/2003 (23 years old) and registered in sevenoaks, TN158JA. The company operates under SIC code 46410 - wholesale of textiles.

Fox linton is a quintessentially british luxury home furnishing brand with a long, exceptional heritage. well known for our capabilities in creating opulent textiles, fox linton designs fabrics suitable for both drapery and light and heavy-duty upholstery, offering collections of durable fabrics tha...

Private Limited With Share Capital
SIC: 46410
Micro
Incorporated 20/01/2003
TN158JA
9 employees

Financial Overview

Total Assets

£238.1K

Liabilities

£3.21M

Net Assets

£-2.97M

Est. Turnover

£1.26M

AI Estimated
Unreported
Cash

£50.9K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Capital Allotment Shares
Category:Capital
Date:21-08-2015
Resolution
Category:Resolution
Date:28-07-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:30-06-2015
Capital Allotment Shares
Category:Capital
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Legacy
Category:Mortgage
Date:28-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:10-06-2009
Legacy
Category:Capital
Date:13-05-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Officers
Date:14-04-2009
Resolution
Category:Resolution
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2008
Legacy
Category:Mortgage
Date:25-10-2008
Legacy
Category:Annual Return
Date:29-07-2008
Legacy
Category:Address
Date:12-02-2008
Legacy
Category:Annual Return
Date:08-08-2007
Legacy
Category:Capital
Date:03-07-2007
Legacy
Category:Capital
Date:03-07-2007
Legacy
Category:Capital
Date:03-07-2007
Legacy
Category:Capital
Date:03-07-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:24-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2006
Legacy
Category:Annual Return
Date:15-09-2006
Legacy
Category:Officers
Date:11-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:08-03-2005
Legacy
Category:Annual Return
Date:04-03-2005
Legacy
Category:Mortgage
Date:12-10-2004
Legacy
Category:Annual Return
Date:17-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2003
Legacy
Category:Mortgage
Date:02-10-2003
Legacy
Category:Mortgage
Date:02-10-2003
Legacy
Category:Accounts
Date:20-06-2003
Legacy
Category:Officers
Date:12-05-2003
Legacy
Category:Officers
Date:09-05-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2003

Import / Export

Imports
12 Months8
60 Months56
Exports
12 Months8
60 Months48

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date24/10/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, TN158JARegistered
132-134 Lots Road, London, SW100RJ

Related Companies

1

Contact

02075017700
foxlinton.com
Unit 8-8A Platt Industrial Estat, Maidstone Road, Sevenoaks, TN158JA