Background WavePink WaveYellow Wave

FIDELIUS LTD (03658809)

FIDELIUS LTD (03658809) is an active UK company. incorporated on 29 October 1998. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIDELIUS LTD has been registered for 27 years. Current directors include ARMSTRONG, Richard John, FOWLER, Ian Timothy, HAY, Samantha Jane and 2 others.

Company Number
03658809
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARMSTRONG, Richard John, FOWLER, Ian Timothy, HAY, Samantha Jane, PHIPSON, Chris, SKELDING, Steven Allan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDELIUS LTD

FIDELIUS LTD is an active company incorporated on 29 October 1998 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIDELIUS LTD was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03658809

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House James Street West Bath BA1 2BT
From: 21 December 2012To: 17 October 2022
5 Gay Street Bath Avon BA1 2PH
From: 29 October 1998To: 21 December 2012
Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 10
Director Joined
Aug 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Funding Round
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Director Joined
Nov 18
Director Left
May 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Apr 24
Loan Cleared
Apr 24
Director Left
May 24
Director Left
Aug 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ARMSTRONG, Richard John

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1970
Director
Appointed 01 Jul 2016

FOWLER, Ian Timothy

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1978
Director
Appointed 31 Jul 2014

HAY, Samantha Jane

Active
1 Foundry Lane, BathBA2 3GZ
Born July 1989
Director
Appointed 08 Jun 2020

PHIPSON, Chris

Active
1 Foundry Lane, BathBA2 3GZ
Born September 1991
Director
Appointed 17 Mar 2023

SKELDING, Steven Allan

Active
1 Foundry Lane, BathBA2 3GZ
Born November 1972
Director
Appointed 04 Mar 2024

CHATT, Sarah Jane

Resigned
1 Foundry Lane, BathBA2 3GZ
Secretary
Appointed 01 Aug 2020
Resigned 15 Jul 2025

PHILLIPS, Alan Russell

Resigned
5 Gay Street, AvonBA1 2PH
Secretary
Appointed 29 Oct 1998
Resigned 29 Nov 2012

WINFIELD, Marie

Resigned
James Street West, BathBA1 2BT
Secretary
Appointed 29 Nov 2012
Resigned 31 Jul 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 29 Oct 1998

BUCKLAND, Neil

Resigned
1 Foundry Lane, BathBA2 3GZ
Born October 1966
Director
Appointed 06 Jun 2023
Resigned 31 Mar 2024

BUTTS, Russell John

Resigned
James Street West, BathBA1 2BT
Born April 1972
Director
Appointed 04 Feb 2021
Resigned 19 Sept 2022

COOK, Richard Hugh

Resigned
5 Gay Street, AvonBA1 2PH
Born April 1943
Director
Appointed 01 Jul 2011
Resigned 30 Nov 2012

FOX, Iain Douglas

Resigned
James Street West, BathBA1 2BT
Born March 1969
Director
Appointed 07 Feb 2013
Resigned 15 Sept 2014

FOX, Iain Douglas William

Resigned
5 Gay Street, AvonBA1 2PH
Born March 1969
Director
Appointed 29 Oct 1998
Resigned 29 Nov 2012

GRANT, James Scott

Resigned
1 Foundry Lane, BathBA2 3GZ
Born February 1963
Director
Appointed 31 Jul 2014
Resigned 13 May 2024

HAMMOND, Adam John

Resigned
17 Purberry Grove, EpsomKT17 1LU
Born June 1968
Director
Appointed 01 May 2000
Resigned 28 Jan 2005

HOPKINSON, Mitchel James

Resigned
1 Foundry Lane, BathBA2 3GZ
Born August 1968
Director
Appointed 14 Mar 2022
Resigned 06 Apr 2023

LOWER, Clive

Resigned
James Street West, BathBA1 2BT
Born February 1964
Director
Appointed 01 Nov 2018
Resigned 26 Feb 2021

MCARDLE, Gary Charles

Resigned
James Street West, BathBA1 2BT
Born October 1960
Director
Appointed 29 Nov 2012
Resigned 31 May 2020

MCKILLOP, Duncan Louis James

Resigned
1 Foundry Lane, BathBA2 3GZ
Born October 1966
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2025

OSLAND, Mark

Resigned
21 Graham Road, PurleyCR8 2EN
Born April 1962
Director
Appointed 06 Sept 2001
Resigned 28 Jan 2005

PHILLIPS, Alan Russell

Resigned
James Street West, BathBA1 2BT
Born October 1968
Director
Appointed 29 Oct 1998
Resigned 31 Jul 2014

SANDERS, Matthew John

Resigned
23 Sandy Lane, BeckingtonBA11 6ST
Born April 1971
Director
Appointed 26 Jun 2006
Resigned 30 Apr 2010

WINFIELD, Marie

Resigned
1 Foundry Lane, BathBA2 3GZ
Born November 1974
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Oct 1998
Resigned 29 Oct 1998

Persons with significant control

1

Fts Venus Ltd

Active
1 Foundry Lane, BathBA2 3GZ

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

131

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Auditors Resignation Company
13 March 2018
AUDAUD
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Resolution
31 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Legacy
12 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
123Notice of Increase in Nominal Capital
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
287Change of Registered Office
Legacy
12 January 1999
88(2)R88(2)R
Legacy
12 January 1999
123Notice of Increase in Nominal Capital
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
88(2)R88(2)R
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Incorporation Company
29 October 1998
NEWINCIncorporation