Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAT FACE FOUNDATION
Company Information for

FAT FACE FOUNDATION

Unit 3 Ridgway, RIDGWAY, Havant, HAMPSHIRE, PO9 1QJ,
Company Registration Number
06815924
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fat Face Foundation
FAT FACE FOUNDATION was founded on 2009-02-11 and has its registered office in Havant. The organisation's status is listed as "Active". Fat Face Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAT FACE FOUNDATION
 
Legal Registered Office
Unit 3 Ridgway
RIDGWAY
Havant
HAMPSHIRE
PO9 1QJ
Other companies in PO9
 
Charity Registration
Charity Number 1129392
Charity Address 1-3 RIDGWAY, HAVANT, PO9 1QJ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06815924
Company ID Number 06815924
Date formed 2009-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2023-02-11
Return next due 2024-02-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306277216  
Last Datalog update: 2023-02-22 14:29:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAT FACE FOUNDATION
The following companies were found which have the same name as FAT FACE FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAT FACE FOUNDATION Active Company formed on the 2023-02-24

Company Officers of FAT FACE FOUNDATION

Current Directors
Officer Role Date Appointed
FRANCES THOMPSON
Company Secretary 2015-08-18
NICOLA SARAH AMOS
Director 2013-07-09
WILLIAM CRUMBIE
Director 2017-02-10
ADRIENNE LOUISE HEELEY
Director 2015-08-18
LAURA PRAEGER
Director 2017-02-10
REBECCA SHEPPARD
Director 2017-02-10
ANTHONY JOSEPH THOMPSON
Director 2015-08-18
IAN WILLIAMS
Director 2009-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BANNISTER
Director 2015-08-18 2016-12-16
SIMON JAMES PICKERING
Director 2013-10-09 2016-04-18
IAN MORSTON WILLIAMS
Company Secretary 2014-05-07 2015-10-10
RACHEL ELIZABETH FOLLETT
Director 2009-08-25 2015-07-15
ANDREW JOHN DAY
Company Secretary 2009-02-11 2014-05-07
ANDREW JOHN DAY
Director 2009-02-11 2014-05-07
LAUREN HARTNY-MILLS
Director 2010-05-12 2013-10-31
ERICA LAPPIN
Director 2010-05-12 2012-08-21
MARK POWELL
Director 2009-02-11 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA SARAH AMOS CHRONOS SUSTAINABILITY LTD Director 2017-11-03 CURRENT 2017-11-03 Active
NICOLA SARAH AMOS NICKY AMOS CSR SERVICES LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH THOMPSON GLQ FULHAM HOLDINGS LTD Director 2014-09-04 CURRENT 2014-06-12 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP BORROWINGS LIMITED Director 2014-04-28 CURRENT 2014-02-03 Active
ANTHONY JOSEPH THOMPSON FAT FACE FULHAM LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 1 LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 2 LIMITED Director 2010-04-12 CURRENT 2005-04-20 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD BORROWINGS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD INVESTMENTS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE HOLDINGS LIMITED Director 2010-04-12 CURRENT 2000-01-13 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP LIMITED Director 2010-04-12 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE LIMITED Director 2010-04-12 CURRENT 1994-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-24Resolutions passed:<ul><li>Resolution Company has been converted to a cio 24/10/2022</ul>
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02DIRECTOR APPOINTED MRS CHRISTINE WOOD-UWINS
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOD UWINS
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-04-21AP03Appointment of Mrs Charlie-Rose Oliver as company secretary on 2022-04-15
2022-04-21TM02Termination of appointment of Rebecca Helen Robbins on 2022-04-15
2021-12-13Termination of appointment of Clare Lorraine Batson on 2021-12-01
2021-12-13Appointment of Mrs Rebecca Helen Robbins as company secretary on 2021-12-01
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2021-12-13DIRECTOR APPOINTED MR MATTHEW JAMES PROSSER
2021-12-13DIRECTOR APPOINTED MRS CHRISTINE WOOD UWINS
2021-12-13DIRECTOR APPOINTED MR ROBERT BLACKWOOD
2021-12-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES PROSSER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2021-12-13AP03Appointment of Mrs Rebecca Helen Robbins as company secretary on 2021-12-01
2021-12-13TM02Termination of appointment of Clare Lorraine Batson on 2021-12-01
2021-09-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CH01Director's details changed for Ian Williams on 2020-01-02
2020-09-15AP01DIRECTOR APPOINTED MS JODIE HIGGINS
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LOUISE STEELE
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MS HEATHER LOUISE STEELE
2019-08-05AP01DIRECTOR APPOINTED MS ELIZABETH SIAN EVANS
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JODIE ANN HODGKINS
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SHEPPARD
2019-01-25AP01DIRECTOR APPOINTED MISS JODIE ANN HODGKINS
2019-01-25AP03Appointment of Miss Clare Lorraine Batson as company secretary on 2018-12-14
2019-01-25TM02Termination of appointment of Frances Thompson on 2018-12-14
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH THOMPSON
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MISS REBECCA SHEPPARD
2017-02-22AP01DIRECTOR APPOINTED MISS REBECCA SHEPPARD
2017-02-22AP01DIRECTOR APPOINTED MRS LAURA PRAEGER
2017-02-22AP01DIRECTOR APPOINTED MRS LAURA PRAEGER
2017-02-22AP01DIRECTOR APPOINTED MR WILLIAM CRUMBIE
2017-02-22AP01DIRECTOR APPOINTED MR WILLIAM CRUMBIE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER
2016-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PICKERING
2016-03-02AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-02AA01Current accounting period extended from 28/02/16 TO 31/05/16
2016-02-02CH01Director's details changed for Mrs Adrienne Louise Heeley on 2016-02-02
2015-12-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26TM02Termination of appointment of Ian Morston Williams on 2015-10-10
2015-10-09AP01DIRECTOR APPOINTED MR MARK ANDREW BANNISTER
2015-10-09AP01DIRECTOR APPOINTED MRS ADRIENNE LOUISE HEELEY
2015-10-09AP03Appointment of Miss Frances Thompson as company secretary on 2015-08-18
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH FOLLETT
2015-10-09AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH THOMPSON
2015-02-16AR0111/02/15 NO MEMBER LIST
2014-12-05AA28/02/14 TOTAL EXEMPTION FULL
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAY
2014-06-06AP03SECRETARY APPOINTED MR IAN MORSTON WILLIAMS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY
2014-02-11AR0111/02/14 NO MEMBER LIST
2014-01-20AP01DIRECTOR APPOINTED MR SIMON JAMES PICKERING
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN HARTNY-MILLS
2013-10-28AA28/02/13 TOTAL EXEMPTION FULL
2013-07-16AP01DIRECTOR APPOINTED MRS NICOLA SARAH AMOS
2013-02-14AR0111/02/13 NO MEMBER LIST
2012-11-13AA29/02/12 TOTAL EXEMPTION FULL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ERICA LAPPIN
2012-02-29AR0111/02/12 NO MEMBER LIST
2011-11-18AA28/02/11 TOTAL EXEMPTION FULL
2011-03-09AR0111/02/11 NO MEMBER LIST
2010-11-08AA28/02/10 TOTAL EXEMPTION FULL
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK POWELL
2010-06-17AP01DIRECTOR APPOINTED LAUREN HARTNY-MILLS
2010-06-17AP01DIRECTOR APPOINTED ERICA LAPPIN
2010-03-09AR0111/02/10 NO MEMBER LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH ANNING / 26/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK POWELL / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAY / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN DAY / 16/10/2009
2009-09-15288aDIRECTOR APPOINTED MISS RACHEL ELIZABETH ANNING
2009-09-13288aDIRECTOR APPOINTED IAN WILLIAMS
2009-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAT FACE FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAT FACE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAT FACE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of FAT FACE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for FAT FACE FOUNDATION
Trademarks
We have not found any records of FAT FACE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAT FACE FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as FAT FACE FOUNDATION are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where FAT FACE FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAT FACE FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAT FACE FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.