Background WavePink WaveYellow Wave

NICK FALDO DESIGN (OVERSEAS) LIMITED (02758804)

NICK FALDO DESIGN (OVERSEAS) LIMITED (02758804) is an active UK company. incorporated on 26 October 1992. with registered office in Hartley Wintney. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NICK FALDO DESIGN (OVERSEAS) LIMITED has been registered for 33 years. Current directors include FALDO, Nicholas Alexander.

Company Number
02758804
Status
active
Type
ltd
Incorporated
26 October 1992
Age
33 years
Address
4 Causeway Farm, Hartley Wintney, RG27 8PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FALDO, Nicholas Alexander
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK FALDO DESIGN (OVERSEAS) LIMITED

NICK FALDO DESIGN (OVERSEAS) LIMITED is an active company incorporated on 26 October 1992 with the registered office located in Hartley Wintney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NICK FALDO DESIGN (OVERSEAS) LIMITED was registered 33 years ago.(SIC: 93199)

Status

active

Active since 33 years ago

Company No

02758804

LTD Company

Age

33 Years

Incorporated 26 October 1992

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
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 Market Street Altrincham WA14 1PF England
From: 3 February 2022To: 3 February 2022
Faldo Headquarters 19 Russell Street Windsor Berkshire SL4 1HQ
From: 18 February 2013To: 3 February 2022
Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
From: 26 October 1992To: 18 February 2013
Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Left
May 11
Director Left
Dec 12
Owner Exit
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FALDO, Nicholas Alexander

Active
Causeway Farm, Hartley WintneyRG27 8PS
Born July 1957
Director
Appointed 26 Oct 1992

BARKER, Philip James

Resigned
3rd Floor Chiswick Gate, LondonW4 5RT
Secretary
Appointed 01 Feb 2007
Resigned 22 Mar 2013

BRACKMAN, Stephen

Resigned
61 New Road, LondonNW3 1HY
Secretary
Appointed 10 May 2001
Resigned 22 Aug 2003

DUDMAN, Jonathan Andrew, Mv

Resigned
Le Cimabue Quai Des, MonacoFOREIGN
Secretary
Appointed 22 Aug 2003
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 26 Oct 1992
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

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 26 Oct 1992
Resigned 26 Oct 1992

EDMUND, Nicholas Ewart

Resigned
Elizabeth House, WindsorSL4 1BG
Born December 1960
Director
Appointed 01 Nov 2009
Resigned 30 Sept 2012

FALDO, Gillian Margaret

Resigned
11 Windlesham Court, Snows RideGU20 6LA
Born July 1956
Director
Appointed 26 Oct 1992
Resigned 10 Aug 1999

FORSYTH, Iain Andrew

Resigned
Elizabeth House, WindsorSL4 1BG
Born October 1966
Director
Appointed 01 Nov 2009
Resigned 24 Dec 2010

FORSYTH, Iain Andrew

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

SIMPSON, John Stuart

Resigned
Coombe Moor, KingstonKT2 7DY
Born July 1952
Director
Appointed 09 Oct 2000
Resigned 10 May 2001

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 26 Oct 1992
Resigned 26 Oct 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Alexander Faldo

Ceased
Causeway Farm, Hartley WintneyRG27 8PS
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cricket Green, HookRG27 8PS

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

127

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 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 Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
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
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Accounts Amended With Made Up Date
28 December 2017
AAMDAAMD
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
13 November 2007
363sAnnual Return (shuttle)
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
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
287Change of Registered Office
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
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 Made Up Date
23 February 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
244244
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Accounts With Made Up Date
25 January 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
244244
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
16 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
12 January 1999
287Change of Registered Office
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 November 1998
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
225(1)225(1)
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Legacy
28 April 1995
287Change of Registered Office
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
5 November 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
288288
Legacy
23 November 1992
224224
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
10 November 1992
287Change of Registered Office
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Incorporation Company
26 October 1992
NEWINCIncorporation