Background WavePink WaveYellow Wave

FIGHTNIGHT LIMITED (03904791)

FIGHTNIGHT LIMITED (03904791) is an active UK company. incorporated on 6 January 2000. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIGHTNIGHT LIMITED has been registered for 26 years. Current directors include HARRIES, Charlotte Kate, HARRIES, Paul Ronayne.

Company Number
03904791
Status
active
Type
ltd
Incorporated
6 January 2000
Age
26 years
Address
45 South Eden Park Road, Kent, BR3 3BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIES, Charlotte Kate, HARRIES, Paul Ronayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGHTNIGHT LIMITED

FIGHTNIGHT LIMITED is an active company incorporated on 6 January 2000 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIGHTNIGHT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03904791

LTD Company

Age

26 Years

Incorporated 6 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SHELF CO TWO LIMITED
From: 7 March 2000To: 2 August 2000
STAR TRAC UK LIMITED
From: 6 January 2000To: 7 March 2000
Contact
Address

45 South Eden Park Road Beckenham Kent, BR3 3BQ,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRIES, Paul Ronayne

Active
South Eden Park Road, BeckenhamBR3 3BQ
Secretary
Appointed 06 Jan 2000

HARRIES, Charlotte Kate

Active
45 South Eden Park Road, BeckenhamBR3 3BQ
Born July 1969
Director
Appointed 01 Sept 2003

HARRIES, Paul Ronayne

Active
South Eden Park Road, BeckenhamBR3 3BQ
Born August 1969
Director
Appointed 06 Jan 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jan 2000
Resigned 06 Jan 2000

MEADEN, Charles Anthony

Resigned
12 Wynnstay Gardens, LondonW8 6UP
Born February 1955
Director
Appointed 06 Jan 2000
Resigned 08 Jan 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jan 2000
Resigned 06 Jan 2000

Persons with significant control

1

Charlotte Kate Harries

Active
45 South Eden Park Road, KentBR3 3BQ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Legacy
1 February 2001
363aAnnual Return
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 2000
NEWINCIncorporation