Background WavePink WaveYellow Wave

FAIRSTONE FINANCIAL MANAGEMENT LIMITED (05574120)

FAIRSTONE FINANCIAL MANAGEMENT LIMITED (05574120) is an active UK company. incorporated on 26 September 2005. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FAIRSTONE FINANCIAL MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05574120
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
8 Camberwell Way, Sunderland, SR3 3XN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRSTONE FINANCIAL MANAGEMENT LIMITED

FAIRSTONE FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FAIRSTONE FINANCIAL MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05574120

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

MONEYGATE FINANCIAL SERVICES LIMITED
From: 30 March 2010To: 8 July 2013
DERWENT FINANCIAL SOLUTIONS LTD
From: 26 September 2005To: 30 March 2010
Contact
Address

8 Camberwell Way Doxford International Business Park Sunderland, SR3 3XN,

Previous Addresses

1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF
From: 24 March 2011To: 19 September 2023
Kensington Centre 66 Hammersmith Road London W14 8UD
From: 13 April 2010To: 24 March 2011
Roan House, Whittonstall Consett County Durham DH8 9JN
From: 26 September 2005To: 13 April 2010
Timeline

51 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Loan Cleared
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Legacy
5 April 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
4 August 2020
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
13 July 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 July 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 July 2020
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
26 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Resolution
10 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 July 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 July 2015
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts Amended With Accounts Type Full
20 November 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Corporate Director Company With Change Date
22 October 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
18 January 2013
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
15 January 2010
DS02DS02
Gazette Notice Voluntary
12 January 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2009
DS01DS01
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
88(2)R88(2)R
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Incorporation Company
26 September 2005
NEWINCIncorporation