Background WavePink WaveYellow Wave

FIELDALTER HOLDINGS LIMITED (05523483)

FIELDALTER HOLDINGS LIMITED (05523483) is an active UK company. incorporated on 1 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIELDALTER HOLDINGS LIMITED has been registered for 20 years. Current directors include BROWN, James Alan, FILLEY, Jeremy Austin, PARK, Julie and 1 others.

Company Number
05523483
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, James Alan, FILLEY, Jeremy Austin, PARK, Julie, SHAH, Nimesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDALTER HOLDINGS LIMITED

FIELDALTER HOLDINGS LIMITED is an active company incorporated on 1 August 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIELDALTER HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05523483

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 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

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 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, Teddington Business Park Station Road Teddington Middlesex TW11 9BQ England
From: 16 October 2015To: 26 January 2017
Laurel House Station Approach Alresford Hampshire SO24 9JH
From: 1 August 2005To: 16 October 2015
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Dec 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 01 Aug 2005
Resigned 23 Jun 2014

CRAWFORD, Elliot John Sloan

Resigned
Maytree Cottage, AlresfordSO24 9RE
Born September 1946
Director
Appointed 01 Aug 2005
Resigned 03 Nov 2016

CRAWFORD, Julie Dorothy

Resigned
Maytree Cottage, AlresfordSO24 9RE
Born January 1949
Director
Appointed 01 Aug 2005
Resigned 23 Jun 2014

PARK, Robert

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

Persons with significant control

4

1 Active
3 Ceased
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 11 Apr 2017

Mrs Julie Park

Ceased
HamptonTW12 3DU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2017

Mr Robert Park

Ceased
HamptonTW12 3DU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2017

Mr Elliot John Sloan Crawford

Ceased
Bighton, AlresfordSO24 9RE
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
5 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
10 February 2026
RP04PSC02RP04PSC02
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
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
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
23 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 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
Capital Variation Of Rights Attached To Shares
25 July 2014
SH10Notice of Particulars of Variation
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
Resolution
7 January 2014
RESOLUTIONSResolutions
Memorandum Articles
8 August 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
1 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
6 December 2007
88(3)88(3)
Legacy
6 December 2007
88(2)R88(2)R
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
123Notice of Increase in Nominal Capital
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
363aAnnual Return
Legacy
22 November 2005
88(3)88(3)
Legacy
22 November 2005
88(2)R88(2)R
Legacy
31 August 2005
287Change of Registered Office
Incorporation Company
1 August 2005
NEWINCIncorporation