FIELDING FINANCIAL FAMILY LIMITED

Register to unlock more data on OkredoRegister

FIELDING FINANCIAL FAMILY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07097619

Incorporation date

08/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon14/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon14/04/2026
Termination of appointment of Connor James Macleod as a director on 2026-04-13
dot icon14/04/2026
Termination of appointment of Derek Michael Saunders as a director on 2026-04-13
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon13/10/2025
Director's details changed for Mr Derek Michael Saunders on 2025-10-10
dot icon10/10/2025
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2025-10-10
dot icon10/10/2025
Director's details changed for Mr Connor James Macleod on 2025-10-10
dot icon10/10/2025
Director's details changed for Mrs Louise Thorpe on 2025-10-10
dot icon07/10/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon07/06/2024
Appointment of Mr Derek Michael Saunders as a director on 2024-06-07
dot icon07/06/2024
Appointment of Mr Connor James Macleod as a director on 2024-06-07
dot icon07/06/2024
Notification of Fortis Familia Ltd as a person with significant control on 2024-06-07
dot icon07/06/2024
Cessation of Gillian Fielding as a person with significant control on 2024-06-07
dot icon07/06/2024
Termination of appointment of Gillian Fielding as a director on 2024-06-07
dot icon07/06/2024
Termination of appointment of Gillian Fielding as a secretary on 2024-06-07
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2020-11-11
dot icon11/11/2020
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2020-11-11
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon15/05/2020
Registration of charge 070976190001, created on 2020-04-27
dot icon04/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon24/06/2019
Resolutions
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-04-25 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Secretary's details changed for Mrs Gillian Fielding on 2016-01-08
dot icon20/01/2016
Director's details changed for Mrs Gillian Fielding on 2016-01-08
dot icon04/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/09/2015
Appointment of Mrs Louise Thorpe as a director on 2015-07-31
dot icon01/09/2015
Termination of appointment of Peter Duncan Thomson as a director on 2015-08-07
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of David Mark Hughes as a director on 2015-07-31
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Statement of capital following an allotment of shares on 2012-10-03
dot icon03/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mrs Gillian Fielding on 2012-08-21
dot icon03/01/2013
Secretary's details changed for Mrs Gillian Fielding on 2012-08-21
dot icon03/10/2012
Registered office address changed from 5 Harley Place Harley Street London W1G 8QD United Kingdom on 2012-10-03
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/06/2010
Appointment of David Mark Hughes as a director
dot icon08/06/2010
Appointment of Mr Peter Duncan Thomson as a director
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon08/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-94.19 % *

* during past year

Cash in Bank

£1,641.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
215.12K
-
0.00
28.26K
-
2022
5
206.61K
-
0.00
1.64K
-
2022
5
206.61K
-
0.00
1.64K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

206.61K £Descended-3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64K £Descended-94.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Gillian
Director
08/12/2009 - 07/06/2024
38
Thorpe, Louise
Director
31/07/2015 - Present
15
Thomson, Peter Duncan
Director
27/05/2010 - 07/08/2015
15
Saunders, Derek Michael
Director
07/06/2024 - 13/04/2026
23
Macleod, Connor James
Director
07/06/2024 - 13/04/2026
10

Persons with Significant Control

3
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 FIELDING FINANCIAL FAMILY LIMITED

FIELDING FINANCIAL FAMILY LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDING FINANCIAL FAMILY LIMITED?

toggle

FIELDING FINANCIAL FAMILY LIMITED is currently Active. It was registered on 08/12/2009 .

Where is FIELDING FINANCIAL FAMILY LIMITED located?

toggle

FIELDING FINANCIAL FAMILY LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does FIELDING FINANCIAL FAMILY LIMITED do?

toggle

FIELDING FINANCIAL FAMILY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does FIELDING FINANCIAL FAMILY LIMITED have?

toggle

FIELDING FINANCIAL FAMILY LIMITED had 5 employees in 2022.

What is the latest filing for FIELDING FINANCIAL FAMILY LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.