Company NameFathom Holdings Limited
DirectorMark Edgeworth
Company StatusActive
Company Number10036447
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Previous NameFathom Software Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Edgeworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Orchid Close
Wilmslow
Cheshire
SK9 4FY
Director NameMr Oliver Geoffrey Shepherd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxalland Farm Gospel Green
Haselmere
Surrey
GU27 3BH
Director NameMr Oliver Geoffrey Shepherd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard The Green
Chiddingfold
Surrey
GU8 4TU

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Director's details changed for Mr Mark Edgeworth on 22 October 2019 (2 pages)
14 June 2019Change of details for Mr Mark Edgeworth as a person with significant control on 6 March 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
7 March 2019Cessation of A Person with Significant Control as a person with significant control on 6 March 2019 (1 page)
7 March 2019Termination of appointment of Oliver Geoffrey Shepherd as a director on 6 March 2019 (1 page)
7 March 2019Cessation of Oliver Shepherd as a person with significant control on 6 March 2019 (1 page)
6 March 2019Registered office address changed from Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 6 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Notification of Oliver Shepherd as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10
(3 pages)
13 July 2017Notification of Oliver Shepherd as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Notification of Oliver Shepherd as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10
(3 pages)
13 July 2017Change of details for Mr Mark Edgeworth as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr Oliver Geoffrey Shepherd as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr Oliver Geoffrey Shepherd as a director on 1 July 2017 (2 pages)
13 July 2017Change of details for Mr Mark Edgeworth as a person with significant control on 1 July 2017 (2 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 March 2017Termination of appointment of Oliver Geoffrey Shepherd as a director on 1 March 2017 (1 page)
4 March 2017Termination of appointment of Oliver Geoffrey Shepherd as a director on 1 March 2017 (1 page)
8 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
8 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
(3 pages)
8 July 2016Appointment of Mr Oliver Shepherd as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Mr Oliver Shepherd as a director on 7 July 2016 (2 pages)
14 June 2016Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Braeburn 2 the Avenue Alderley Edge Cheshire SK9 7NJ on 14 June 2016 (1 page)
14 June 2016Director's details changed for Mr Mark Edgeworth on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Mark Edgeworth on 14 June 2016 (2 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)