Background WavePink WaveYellow Wave

NICK FALDO (INTERNATIONAL) LIMITED (01264317)

NICK FALDO (INTERNATIONAL) LIMITED (01264317) is an active UK company. incorporated on 21 June 1976. with registered office in Hartley Wintney. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NICK FALDO (INTERNATIONAL) LIMITED has been registered for 49 years. Current directors include FALDO, Nicholas Alexander.

Company Number
01264317
Status
active
Type
ltd
Incorporated
21 June 1976
Age
49 years
Address
4 Causeway Farm, Hartley Wintney, RG27 8PS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FALDO, Nicholas Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK FALDO (INTERNATIONAL) LIMITED

NICK FALDO (INTERNATIONAL) LIMITED is an active company incorporated on 21 June 1976 with the registered office located in Hartley Wintney. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NICK FALDO (INTERNATIONAL) LIMITED was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01264317

LTD Company

Age

49 Years

Incorporated 21 June 1976

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Causeway Farm Hartley Wintney, RG27 8PS,

Previous Addresses

20 Market Street Altrincham WA14 1PF England
From: 3 February 2022To: 8 November 2023
20 Market Street 20 Market Street Altrincham WA14 1PF England
From: 3 February 2022To: 3 February 2022
Faldo Headquarters 19 Russell Street Windsor Berkshire SL4 1HQ
From: 9 March 2011To: 3 February 2022
Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
From: 21 June 1976To: 9 March 2011
Timeline

2 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Mar 16
Director Left
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

FALDO, Nicholas Alexander

Active
Causeway Farm, Hartley WintneyRG27 8PS
Born July 1957
Director
Appointed 01 Oct 1995

BARKER, Philip James

Resigned
3rd Floor Chiswick Gate, LondonW4 5RT
Secretary
Appointed 01 Feb 2007
Resigned 19 Nov 2014

BRACKMAN, Stephen

Resigned
61 New Road, LondonNW3 1HY
Secretary
Appointed 10 May 2001
Resigned 25 Jul 2001

DUDMAN, Jonathan Andrew, Mv

Resigned
Le Cimabue Quai Des, MonacoFOREIGN
Secretary
Appointed 25 Jul 2001
Resigned 23 Jun 2004

DUDMAN, Jonathan

Resigned
St Catherines Lodge, CamberleyGU16 5NN
Secretary
Appointed 13 Sept 1993
Resigned 13 Feb 1997

KINNINGS, Guy

Resigned
203 Elmhurst Mansions, LondonSW4 6HH
Secretary
Appointed N/A
Resigned 13 Sept 1993

MURPHY, Paul

Resigned
Courtil Jacques, GuernseyGY1 1RL
Secretary
Appointed 23 Jun 2004
Resigned 31 Jan 2007

SIMPSON, John Stuart

Resigned
Coombe Moor, KingstonKT2 7DY
Secretary
Appointed 12 Feb 1997
Resigned 10 May 2001

FALDO, George Arthur

Resigned
11 Sherrardspark Road, Welwyn Garden CityAL8 7JW
Born May 1926
Director
Appointed N/A
Resigned 01 Jun 2015

FALDO, Gillian

Resigned
Number Eleven, Windlesham
Born July 1956
Director
Appointed N/A
Resigned 10 Aug 1999

FALDO, Joyce

Resigned
11 Sherrardspark Road, Welwyn Garden CityAL8 7JW
Born July 1927
Director
Appointed N/A
Resigned 06 Nov 2017

FORSYTH, Iain Andrew

Resigned
La Frouqie, St MartinsGY4 6DZ
Born October 1966
Director
Appointed 21 Jun 2004
Resigned 16 Jan 2006

Persons with significant control

1

Mr Nicholas Alexander Faldo

Active
Causeway Farm, Hartley WintneyRG27 8PS
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 October 2004
244244
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
244244
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
5 November 2002
244244
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
244244
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
287Change of Registered Office
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
6 April 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
225(1)225(1)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Auditors Resignation Company
30 May 1991
AUDAUD
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
2 May 1990
288288
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
11 May 1988
363363
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
20 October 1987
288288
Accounts With Accounts Type Small
11 May 1987
AAAnnual Accounts
Legacy
10 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87