Background WavePink WaveYellow Wave

FIELDWAY COMPLIANCE LTD (05743944)

FIELDWAY COMPLIANCE LTD (05743944) is an active UK company. incorporated on 15 March 2006. with registered office in Liverpool. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. FIELDWAY COMPLIANCE LTD has been registered for 20 years. Current directors include CARDEN, Anthony, Sales Director, JONES, Raymond David, MURPHY, Brian Arthur.

Company Number
05743944
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
12 Paramount Business Park, Liverpool, L36 6AW
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CARDEN, Anthony, Sales Director, JONES, Raymond David, MURPHY, Brian Arthur
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDWAY COMPLIANCE LTD

FIELDWAY COMPLIANCE LTD is an active company incorporated on 15 March 2006 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. FIELDWAY COMPLIANCE LTD was registered 20 years ago.(SIC: 42220)

Status

active

Active since 20 years ago

Company No

05743944

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FIELDWAY SUPPLIES LIMITED
From: 15 March 2006To: 11 November 2025
Contact
Address

12 Paramount Business Park Wilson Road Liverpool, L36 6AW,

Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 12
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Secured
Jan 22
Director Joined
Nov 25
Loan Cleared
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARDEN, Anthony, Sales Director

Active
Paramount Business Park, LiverpoolL36 6AW
Born July 1969
Director
Appointed 19 Mar 2012

JONES, Raymond David

Active
Wilson Road, LiverpoolL36 6AW
Born May 1980
Director
Appointed 10 Nov 2025

MURPHY, Brian Arthur

Active
Paramount Business Park, LiverpoolL36 6AW
Born November 1967
Director
Appointed 15 Mar 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

MURPHY, Jacqueline Monica

Resigned
Paramount Business Park, LiverpoolL36 6AW
Secretary
Appointed 15 Mar 2006
Resigned 12 Oct 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

TURNER, David John

Resigned
Paramount Business Park, LiverpoolL36 6AW
Born February 1981
Director
Appointed 12 Oct 2018
Resigned 12 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Wilson Road, LiverpoolL36 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018

Mr Brian Arthur Murphy

Ceased
Trueman Street, LiverpoolL3 2BA
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Resolution
7 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
11 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
353353
Legacy
6 June 2008
190190
Legacy
6 June 2008
287Change of Registered Office
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Incorporation Company
15 March 2006
NEWINCIncorporation