UKBizDB.co.uk

FAIRSTEAD CONSULTING INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairstead Consulting International Limited. The company was founded 12 years ago and was given the registration number 07709517. The firm's registered office is in WALLINGTON. You can find them at Parker House, 44 Stafford Road, Wallington, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FAIRSTEAD CONSULTING INTERNATIONAL LIMITED
Company Number:07709517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Parker House, 44 Stafford Road, Wallington, Surrey, England, SM6 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker House, 44 Stafford Road, Wallington, England, SM6 9AA

Director06 May 2020Active
11 Boundary Business Park, Wheatley Road, Garsington, Oxford, England, OX44 9EJ

Director27 December 2013Active
11, Boundary Business Park, Wheatley Road Garsington, Oxford, England, OX44 9EJ

Director19 July 2011Active
10, Boundary Business Park, Wheatley Road Garsington, Oxford, United Kingdom, OX44 9DY

Director19 July 2011Active
3, Fairstead Walk, Popham Street Islington, London, United Kingdom, N1 8QU

Director19 July 2011Active

People with Significant Control

Mr Jonathan Charles Cooper
Notified on:06 May 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Parker House, 44 Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Natalie Alice Lane
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:11 Boundary Business Park, Wheatley Road, Oxford, England, OX44 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Christopher George Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:11 Boundary Business Park, Wheatley Road, Oxford, England, OX44 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher George Lane
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:11 Boundary Business Park, Wheatley Road, Oxford, England, OX44 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Change of name

Certificate change of name company.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Change account reference date company current extended.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.