FIELDBAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FIELDBAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10193086

Incorporation date

21/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

62 The Sanctuary Eden Office Park, Macrae Road, Bristol BS20 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2016)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/12/2025
Registered office address changed from C/O Uni-Powa Corporation Limited the Hive 6 Beaufighter Road Weston Super Mare BS23 4TU England to 62 the Sanctuary Eden Office Park Macrae Road Bristol BS20 0DD on 2025-12-12
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon12/05/2025
Termination of appointment of Natalie Reeves as a director on 2025-04-30
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/10/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon02/08/2023
Registered office address changed from Jump Accounting, Wework Jump Accounting, Wework 33, Queen Street London EC4R 1AP England to C/O Uni-Powa Corporation Limited the Hive 6 Beaufighter Road Weston Super Mare BS23 4TU on 2023-08-02
dot icon27/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon17/08/2022
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston Super Mare North Somerset BS24 7JP England to Jump Accounting, Wework Jump Accounting, Wework 33, Queen Street London EC4R 1AP on 2022-08-17
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/10/2021
Change of details for Mr Simon James Jackson as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Ms Natalie Reeves as a person with significant control on 2021-10-15
dot icon02/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Registered office address changed from Uphill Road South 71 Weston Super Mare Weston Super Mare North Somerset BS23 4TU United Kingdom to 3 Filers Way Weston Gateway Business Park Weston Super Mare North Somerset BS24 7JP on 2021-01-14
dot icon10/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon16/10/2020
Appointment of Ms Natalie Reeves as a director on 2020-10-16
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/10/2019
Termination of appointment of Natalie Reeves as a director on 2019-09-01
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon15/10/2018
Notification of Natalie Reeves as a person with significant control on 2018-10-15
dot icon15/10/2018
Change of details for Mr Simon James Jackson as a person with significant control on 2018-10-15
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon09/11/2017
Appointment of Ms Natalie Reeves as a director on 2017-11-09
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon22/11/2016
Termination of appointment of Simon James Jackson as a director on 2016-11-22
dot icon07/09/2016
Appointment of Simon Jackson as a director on 2016-08-20
dot icon30/08/2016
Appointment of Mr Simon James Jackson as a director on 2016-08-27
dot icon18/07/2016
Termination of appointment of Michael Duke as a director on 2016-07-18
dot icon18/07/2016
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Uphill Road South 71 Weston Super Mare Weston Super Mare North Somerset BS23 4TU on 2016-07-18
dot icon21/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.63K
-
0.00
17.38K
-
2022
0
16.68K
-
0.00
1.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Natalie
Director
16/10/2020 - 30/04/2025
2
Jackson, Simon James
Director
27/08/2016 - Present
9
Duke, Michael
Director
21/05/2016 - 18/07/2016
12590

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELDBAY MANAGEMENT LIMITED

FIELDBAY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/2016 with the registered office located at 62 The Sanctuary Eden Office Park, Macrae Road, Bristol BS20 0DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDBAY MANAGEMENT LIMITED?

toggle

FIELDBAY MANAGEMENT LIMITED is currently Active. It was registered on 21/05/2016 .

Where is FIELDBAY MANAGEMENT LIMITED located?

toggle

FIELDBAY MANAGEMENT LIMITED is registered at 62 The Sanctuary Eden Office Park, Macrae Road, Bristol BS20 0DD.

What does FIELDBAY MANAGEMENT LIMITED do?

toggle

FIELDBAY MANAGEMENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FIELDBAY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.