Fade Out Limited TROWBRIDGE


Founded in 2011, Fade Out, classified under reg no. 07804572 is an active company. Currently registered at Newbury House Aintree Avenue BA14 0XB, Trowbridge the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Geoffrey P., Susan C. and Graham L.. In addition one secretary - Layla H. - is with the company. As of 29 April 2024, there were 3 ex directors - Stuart J., Lynne L. and others listed below. There were no ex secretaries.

Fade Out Limited Address / Contact

Office Address Newbury House Aintree Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07804572
Date of Incorporation Mon, 10th Oct 2011
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 05 December 2019

Layla H.

Position: Secretary

Appointed: 16 July 2019

Susan C.

Position: Director

Appointed: 10 October 2011

Graham L.

Position: Director

Appointed: 10 October 2011

Stuart J.

Position: Director

Appointed: 05 December 2019

Resigned: 30 June 2021

Lynne L.

Position: Director

Appointed: 27 January 2017

Resigned: 16 February 2018

John T.

Position: Director

Appointed: 10 October 2011

Resigned: 24 September 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Professional Beauty Systems (Holdings) Limited from Renfrew, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vivalis Group Limited that entered Trowbridge, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lynch-Staunton Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Professional Beauty Systems (Holdings) Limited

3 Newmains Avenue Inchinnan, Renfrew, PA4 9RR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Scotland
Registration number Sc313968
Notified on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivalis Group Limited

Newbury House Aintree Avenue White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 19 March 2019
Ceased on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynch-Staunton Limited

Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 19 March 2019
Ceased on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynch-Staunton Cosmetics Holdings Limited

Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 1637008
Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities-92 146-91 790-41 0981 632-93 109-80 381-46 353 
Property Plant Equipment82 63569 87857 12044 363 6 0004 5003 000
Total Inventories33 21415 89566 51544 10829 96653 761124 220300 400
Current Assets   44 10833 15253 761220 868372 382
Debtors    3 186 96 64871 982
Other
Accumulated Amortisation Impairment Intangible Assets355 600400 050444 500488 950533 400577 850622 300666 750
Accumulated Depreciation Impairment Property Plant Equipment44 93957 69670 45483 211 1 5003 0004 500
Amounts Owed To Group Undertakings537 901451 048252 551192 813 203 900  
Creditors537 901451 048252 551192 813481 861203 900538 421573 133
Fixed Assets616 035558 828501 620444 413355 600317 150271 200225 250
Increase From Amortisation Charge For Year Intangible Assets 44 45044 45044 45044 45044 45044 45044 450
Increase From Depreciation Charge For Year Property Plant Equipment 12 75712 75812 75712 1711 5001 5001 500
Intangible Assets533 400488 950444 500400 050355 600311 150266 700222 250
Intangible Assets Gross Cost889 000889 000889 000889 000889 000889 000889 000 
Net Current Assets Liabilities-170 280-199 570-290 167-249 968-448 709-193 631-317 553-200 751
Property Plant Equipment Gross Cost127 574127 574127 574127 574 7 5007 500 
Total Assets Less Current Liabilities445 755359 258211 453194 445-93 109123 519-46 35324 499
Trade Creditors Trade Payables203 494215 465356 682294 076393 931170 948481 891573 133
Amounts Owed By Group Undertakings    3 186 96 64871 982
Disposals Decrease In Depreciation Impairment Property Plant Equipment    95 382   
Disposals Property Plant Equipment    127 574   
Other Creditors    87 93076 44456 530 
Total Additions Including From Business Combinations Property Plant Equipment     7 500  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2024/02/09
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements