Background WavePink WaveYellow Wave

FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED (03164227)

FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED (03164227) is an active UK company. incorporated on 26 February 1996. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED has been registered for 30 years.

Company Number
03164227
Status
active
Type
ltd
Incorporated
26 February 1996
Age
30 years
Address
2c Votec Centre, Newbury, RG14 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED

FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED is an active company incorporated on 26 February 1996 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED was registered 30 years ago.(SIC: 74901)

Status

active

Active since 30 years ago

Company No

03164227

LTD Company

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT PLC
From: 26 February 1996To: 13 July 2018
Contact
Address

2c Votec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

36 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ
From: 26 February 1996To: 25 July 2019
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Mar 13
Funding Round
May 13
Director Left
Sept 13
Director Left
Dec 13
Funding Round
Feb 14
Funding Round
Feb 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Oct 16
Capital Reduction
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Feb 18
Capital Reduction
Feb 18
Director Left
Oct 25
12
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
13 July 2018
CERT10CERT10
Re Registration Memorandum Articles
13 July 2018
MARMAR
Reregistration Public To Private Company
13 July 2018
RR02RR02
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Capital Cancellation Shares
15 February 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
6 December 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
19 May 2005
88(2)R88(2)R
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
26 April 2004
244244
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
88(2)R88(2)R
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
18 April 2003
88(2)R88(2)R
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
88(2)R88(2)R
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
27 June 2002
244244
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
20 August 2001
88(2)R88(2)R
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
244244
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288cChange of Particulars
Legacy
2 November 1999
288cChange of Particulars
Certificate Re Registration Private To Public Limited Company
23 September 1999
CERT5CERT5
Resolution
23 September 1999
RESOLUTIONSResolutions
Auditors Report
23 September 1999
AUDRAUDR
Auditors Statement
23 September 1999
AUDSAUDS
Accounts Balance Sheet
23 September 1999
BSBS
Re Registration Memorandum Articles
23 September 1999
MARMAR
Legacy
23 September 1999
43(3)e43(3)e
Legacy
23 September 1999
43(3)43(3)
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
88(2)R88(2)R
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
28 May 1996
224224
Legacy
28 May 1996
88(2)Return of Allotment of Shares
Legacy
14 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
287Change of Registered Office
Incorporation Company
26 February 1996
NEWINCIncorporation