Background WavePink WaveYellow Wave

FAIRWEATHER & SONS LIMITED (05777601)

FAIRWEATHER & SONS LIMITED (05777601) is an active UK company. incorporated on 11 April 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAIRWEATHER & SONS LIMITED has been registered for 19 years. Current directors include FAIRWEATHER, Charles Philip, FAIRWEATHER, Henry Nicholas, HARLAND FAIRWEATHER, James Robert Andrew.

Company Number
05777601
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAIRWEATHER, Charles Philip, FAIRWEATHER, Henry Nicholas, HARLAND FAIRWEATHER, James Robert Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWEATHER & SONS LIMITED

FAIRWEATHER & SONS LIMITED is an active company incorporated on 11 April 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAIRWEATHER & SONS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05777601

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

, Craven House 16 Northumberland Avenue, London, WC2N 5AP
From: 28 May 2014To: 4 August 2022
, 8 Queen Street, London, W1J 5PD
From: 11 April 2006To: 28 May 2014
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jan 19
Owner Exit
Mar 20
Director Joined
May 22
Owner Exit
Sept 24
Funding Round
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FAIRWEATHER, Nicola Jane

Active
Capital Tower, LondonSE1 8RT
Secretary
Appointed 11 Apr 2006

FAIRWEATHER, Charles Philip

Active
Capital Tower, LondonSE1 8RT
Born November 1949
Director
Appointed 11 Apr 2006

FAIRWEATHER, Henry Nicholas

Active
Capital Tower, LondonSE1 8RT
Born January 1982
Director
Appointed 11 May 2022

HARLAND FAIRWEATHER, James Robert Andrew

Active
Capital Tower, LondonSE1 8RT
Born August 1970
Director
Appointed 09 Jan 2019

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 11 Apr 2006
Resigned 11 Apr 2006

Persons with significant control

2

0 Active
2 Ceased
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2019
Ceased 17 Sept 2024

Mr Charles Philip Fairweather

Ceased
29 Eaton Square, LondonSW1W 9DF
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Resolution
23 October 2025
RESOLUTIONSResolutions
Memorandum Articles
23 October 2025
MAMA
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
88(2)R88(2)R
Legacy
21 April 2006
288bResignation of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation