Background WavePink WaveYellow Wave

FOXLYDIATE DEVELOPMENTS LIMITED (03449796)

FOXLYDIATE DEVELOPMENTS LIMITED (03449796) is an active UK company. incorporated on 14 October 1997. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FOXLYDIATE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include FANNING, Kristina.

Company Number
03449796
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
Ground Floor Egerton House, Weybridge, KT13 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FANNING, Kristina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXLYDIATE DEVELOPMENTS LIMITED

FOXLYDIATE DEVELOPMENTS LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FOXLYDIATE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03449796

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Ground Floor Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 24 November 2017To: 11 May 2020
Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
From: 14 October 1997To: 24 November 2017
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Oct 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FANNING, Patrick Joseph

Active
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 14 Oct 1997

FANNING, Kristina

Active
95 Dartnell Park Road, West ByfleetKT14 6QD
Born October 1952
Director
Appointed 14 Oct 1997

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Oct 1997
Resigned 14 Oct 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Oct 1997
Resigned 14 Oct 1997

Persons with significant control

2

Mrs Kristina Fanning

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2016

Mr Patrick Joseph Fanning

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1950

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363aAnnual Return
Legacy
8 November 2000
363aAnnual Return
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
24 November 1999
363aAnnual Return
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
88(2)R88(2)R
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1997
287Change of Registered Office
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
287Change of Registered Office
Incorporation Company
14 October 1997
NEWINCIncorporation