Fanfuel Limited CANNOCK


Fanfuel started in year 2014 as Private Limited Company with registration number 08889862. The Fanfuel company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cannock at 1 & 2 Heritage Park Heritage Park. Postal code: WS11 7LT. Since March 17, 2022 Fanfuel Limited is no longer carrying the name Luup Group.

The company has 3 directors, namely David W., Catherine C. and Scott D.. Of them, Scott D. has been with the company the longest, being appointed on 5 August 2015 and David W. and Catherine C. have been with the company for the least time - from 9 December 2022. As of 30 April 2024, there were 7 ex directors - Arun S., Christopher M. and others listed below. There were no ex secretaries.

Fanfuel Limited Address / Contact

Office Address 1 & 2 Heritage Park Heritage Park
Office Address2 Hayes Way
Town Cannock
Post code WS11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08889862
Date of Incorporation Wed, 12th Feb 2014
Industry Advertising agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

David W.

Position: Director

Appointed: 09 December 2022

Catherine C.

Position: Director

Appointed: 09 December 2022

Scott D.

Position: Director

Appointed: 05 August 2015

Arun S.

Position: Director

Appointed: 16 February 2017

Resigned: 22 February 2018

Christopher M.

Position: Director

Appointed: 16 February 2017

Resigned: 22 February 2018

Mark P.

Position: Director

Appointed: 13 April 2016

Resigned: 04 July 2017

Luke W.

Position: Director

Appointed: 11 April 2016

Resigned: 22 February 2018

Stewart L.

Position: Director

Appointed: 05 August 2015

Resigned: 09 December 2022

Andrew S.

Position: Director

Appointed: 05 August 2015

Resigned: 04 July 2017

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 04 August 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Wolfson Holdco Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stewart L. This PSC has significiant influence or control over the company,.

Wolfson Holdco Limited

12 Payne Street, Glasgow, G4 0LF, Scotland

Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc647054
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart L.

Notified on 19 May 2017
Ceased on 1 April 2020
Nature of control: significiant influence or control

Company previous names

Luup Group March 17, 2022
Paxtex August 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand62 96511 88016 3864 90316 794
Current Assets234 39869 72125 05040 51944 375
Debtors171 43357 8418 66435 61127 581
Net Assets Liabilities-660 583-585 280-547 802-658 119-270 648
Other Debtors   32 40821 310
Other
Amounts Owed By Related Parties   3 2036 271
Amounts Owed To Group Undertakings   607 550309 815
Average Number Employees During Period1021  
Bank Borrowings Overdrafts   10 000 
Creditors21 731115 213572 852661 138315 028
Current Asset Investments   5 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   44 95438 532
Income From Related Parties   127 927 
Investments Fixed Assets   55
Investments In Group Undertakings Participating Interests   55
Net Current Assets Liabilities212 667-45 492-547 802-620 619-270 653
Other Creditors   37 5002 000
Other Taxation Social Security Payable    1 956
Total Assets Less Current Liabilities212 667-45 492-547 802-620 619-270 648
Trade Creditors Trade Payables   58 3701 257

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 22nd, December 2023
Free Download (10 pages)

Company search