Background WavePink WaveYellow Wave

FODBURY (BRISTOL) LIMITED (02789236)

FODBURY (BRISTOL) LIMITED (02789236) is an active UK company. incorporated on 12 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FODBURY (BRISTOL) LIMITED has been registered for 33 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02789236
Status
active
Type
ltd
Incorporated
12 February 1993
Age
33 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FODBURY (BRISTOL) LIMITED

FODBURY (BRISTOL) LIMITED is an active company incorporated on 12 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FODBURY (BRISTOL) LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02789236

LTD Company

Age

33 Years

Incorporated 12 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

UPPERUNIQUE COMPANY LIMITED
From: 12 February 1993To: 31 March 1993
Contact
Address

Sutherland House 70/78 West Hendon Broadway London, NW9 7BT,

Timeline

27 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Apr 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 01 Apr 2014

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed 02 Mar 1993

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 26 Jun 2008

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed 02 Mar 1993
Resigned 06 Aug 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 1993
Resigned 02 Mar 1993

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 02 Mar 1993
Resigned 23 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Feb 1993
Resigned 02 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
224224
Legacy
3 October 1993
288288
Legacy
16 June 1993
88(2)R88(2)R
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Memorandum Articles
13 April 1993
MEM/ARTSMEM/ARTS
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 1993
RESOLUTIONSResolutions
Incorporation Company
12 February 1993
NEWINCIncorporation