Background WavePink WaveYellow Wave

FERNLEY (HEATHROW) LIMITED (05609781)

FERNLEY (HEATHROW) LIMITED (05609781) is an active UK company. incorporated on 2 November 2005. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. FERNLEY (HEATHROW) LIMITED has been registered for 20 years. Current directors include GUIDO VOGT, Adrian Wilhelm, NAIR, Sreekumar, THOMAS, Nicholas Alexander and 1 others.

Company Number
05609781
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
GUIDO VOGT, Adrian Wilhelm, NAIR, Sreekumar, THOMAS, Nicholas Alexander, VAN DEN BERG, Norbert (Adrianus Nicolaas)
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNLEY (HEATHROW) LIMITED

FERNLEY (HEATHROW) LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. FERNLEY (HEATHROW) LIMITED was registered 20 years ago.(SIC: 81299)

Status

active

Active since 20 years ago

Company No

05609781

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG
From: 2 November 2005To: 14 May 2015
Timeline

22 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Loan Cleared
May 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Nov 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

THOMAS, Byron

Active
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 13 Nov 2020

GUIDO VOGT, Adrian Wilhelm

Active
Littleton Road, AshfordTW15 1TZ
Born September 1985
Director
Appointed 01 Jul 2022

NAIR, Sreekumar

Active
Littleton Road, AshfordTW15 1TZ
Born July 1970
Director
Appointed 13 Nov 2020

THOMAS, Nicholas Alexander

Active
Littleton Road, AshfordTW15 1TZ
Born September 1977
Director
Appointed 22 Nov 2023

VAN DEN BERG, Norbert (Adrianus Nicolaas)

Active
Littleton Road, AshfordTW15 1TZ
Born July 1966
Director
Appointed 01 Feb 2021

AZIZ, Owais

Resigned
Faggs Road, FelthamTW14 0NG
Secretary
Appointed 27 Sept 2011
Resigned 26 Jun 2012

BURTON, Mark Andrew

Resigned
Bushy Park Road, TeddingtonTW11 9DG
Secretary
Appointed 27 Jul 2009
Resigned 27 Sept 2011

MICKI, Tania

Resigned
Chemin Des Tines 9, Nyon1260
Secretary
Appointed 21 Sept 2007
Resigned 30 Oct 2008

MOON, Tracey

Resigned
26 Mallard Crescent, StockportSK12 1HT
Secretary
Appointed 17 Dec 2008
Resigned 27 Jul 2009

MORBY, Gary Kenneth

Resigned
105 Avenue Louise, Brussels1050
Secretary
Appointed 02 Nov 2005
Resigned 21 Sept 2007

NAIR, Sreekumar

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 26 Jun 2012
Resigned 13 Nov 2020

BURTON, Mark Andrew, Mr.

Resigned
Littleton Road, AshfordTW15 1TZ
Born January 1971
Director
Appointed 27 Sept 2011
Resigned 23 Nov 2015

CORR, Stephen Philip

Resigned
London Heathrow Airport, HounslowTW6 3AQ
Born April 1960
Director
Appointed 28 Aug 2015
Resigned 31 Aug 2020

DANIEL, Nigel

Resigned
111 Parkgate Road, CoventryCV6 4GF
Born March 1958
Director
Appointed 17 Dec 2008
Resigned 30 Jun 2009

DE LA TORRE, David

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1970
Director
Appointed 02 Aug 2013
Resigned 28 Aug 2015

DUBOIS, Guy

Resigned
Bondlerstrasse 3a, ZurichFOREIGN
Born October 1958
Director
Appointed 21 Sept 2007
Resigned 17 Dec 2008

FOUNTAIN, Tom

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1969
Director
Appointed 27 Jul 2009
Resigned 31 Dec 2020

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1982
Director
Appointed 23 Nov 2015
Resigned 31 Dec 2020

MARKE, Antony Richard

Resigned
Paddock End, SendGU23 7DD
Born February 1966
Director
Appointed 27 Jul 2009
Resigned 02 Aug 2010

MORBY, Gary Kenneth

Resigned
105 Avenue Louise, Brussels1050
Born October 1958
Director
Appointed 21 Sept 2007
Resigned 20 Nov 2008

MORBY, Lynn

Resigned
Avenue Louise 129a, BrusselsFOREIGN
Born June 1960
Director
Appointed 02 Nov 2005
Resigned 21 Sept 2007

NEDERHAND, Tim

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1982
Director
Appointed 01 May 2021
Resigned 01 Jul 2022

TAYLOR, Sean Ronald

Resigned
Rue De Bohars, TarporleyCW6 9HF
Born September 1967
Director
Appointed 17 Dec 2008
Resigned 27 Jul 2009

TURNER, Mark

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1981
Director
Appointed 01 Jan 2021
Resigned 12 Jul 2023

VAN NIEKERK, Peter

Resigned
Geraldine Road, LondonW4 3PA
Born September 1960
Director
Appointed 27 Jul 2009
Resigned 12 Jun 2013

WOODHOUSE, Anthony Charles

Resigned
Livesay Crescent, WorthingBN14 8AS
Born July 1966
Director
Appointed 27 Jul 2009
Resigned 15 Jul 2011

Persons with significant control

1

Balz-Zimmermannstrasse 7, Zurich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
23 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Auditors Resignation Company
25 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
287Change of Registered Office
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
4 May 2007
225Change of Accounting Reference Date
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
288cChange of Particulars
Legacy
29 December 2006
288cChange of Particulars
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
2 November 2005
NEWINCIncorporation