Background WavePink WaveYellow Wave

FIELDALTER LIMITED (03678557)

FIELDALTER LIMITED (03678557) is an active UK company. incorporated on 3 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FIELDALTER LIMITED has been registered for 27 years. Current directors include BROWN, James Alan, FILLEY, Jeremy Austin, PARK, Julie and 1 others.

Company Number
03678557
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROWN, James Alan, FILLEY, Jeremy Austin, PARK, Julie, SHAH, Nimesh
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDALTER LIMITED

FIELDALTER LIMITED is an active company incorporated on 3 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FIELDALTER LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03678557

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 April 2025 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

35-37 Ludgate Hill Office 7 London EC4M 7JN England
From: 26 January 2017To: 27 November 2025
Unit 10, Teddinton Business Park Station Road Teddington Middlesex TW11 9BQ
From: 16 October 2015To: 26 January 2017
Laurel House Station Approach Alresford Hampshire SO24 9JH
From: 3 December 1998To: 16 October 2015
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Cleared
Oct 20
Loan Cleared
Jan 21
Loan Secured
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROWN, James Alan

Active
Great Queen Street, LondonWC2B 5AH
Born December 1975
Director
Appointed 25 Nov 2025

FILLEY, Jeremy Austin

Active
Great Queen Street, LondonWC2B 5AH
Born December 1971
Director
Appointed 25 Nov 2025

PARK, Julie

Active
Great Queen Street, LondonWC2B 5AH
Born August 1968
Director
Appointed 19 Dec 2013

SHAH, Nimesh

Active
Great Queen Street, LondonWC2B 5AH
Born February 1982
Director
Appointed 25 Nov 2025

CRAWFORD, Julie Dorothy

Resigned
Maytree Cottage, AlresfordSO24 9RE
Secretary
Appointed 17 Dec 1998
Resigned 23 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 17 Dec 1998

CRAWFORD, Elliot John Sloan

Resigned
Maytree Cottage, AlresfordSO24 9RE
Born September 1946
Director
Appointed 17 Dec 1998
Resigned 03 Nov 2016

CRAWFORD, Julie Dorothy

Resigned
Maytree Cottage, AlresfordSO24 9RE
Born January 1949
Director
Appointed 01 May 2000
Resigned 23 Jun 2014

PARK, Robert

Resigned
Birchwood Grove, HamptonTW12 3DU
Born March 1970
Director
Appointed 19 Dec 2013
Resigned 25 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 1998
Resigned 17 Dec 1998

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

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

97

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
21 January 2026
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
16 April 2000
88(2)R88(2)R
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 1999
MEM/ARTSMEM/ARTS
Incorporation Company
3 December 1998
NEWINCIncorporation