Background WavePink WaveYellow Wave

FAIRFORD HOLDINGS UNITED KINGDOM LIMITED (05940030)

FAIRFORD HOLDINGS UNITED KINGDOM LIMITED (05940030) is an active UK company. incorporated on 19 September 2006. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FAIRFORD HOLDINGS UNITED KINGDOM LIMITED has been registered for 19 years. Current directors include DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin.

Company Number
05940030
Status
active
Type
ltd
Incorporated
19 September 2006
Age
19 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFORD HOLDINGS UNITED KINGDOM LIMITED

FAIRFORD HOLDINGS UNITED KINGDOM LIMITED is an active company incorporated on 19 September 2006 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FAIRFORD HOLDINGS UNITED KINGDOM LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05940030

LTD Company

Age

19 Years

Incorporated 19 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Mar 17
New Owner
May 22
Director Joined
Mar 24
Director Left
Apr 24
Owner Exit
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Secretary
Appointed 01 Apr 2007

DAHL, Bengt Alexander

Active
Hazell Drive, NewportNP10 8FY
Born October 1980
Director
Appointed 11 Mar 2017

OSSEIRAN, Ramy

Active
Hazell Drive, NewportNP10 8FY
Born June 1985
Director
Appointed 08 Mar 2024

OSSEIRAN, Salah Eddin

Active
Hazell Drive, NewportNP10 8FY
Born January 1955
Director
Appointed 19 Sept 2006

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 19 Sept 2006
Resigned 01 Apr 2007

DAHL, Bengt Algot

Resigned
Tradgardsvagen 6, Froson
Born May 1949
Director
Appointed 19 Sept 2006
Resigned 07 Mar 2024

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 19 Sept 2006
Resigned 19 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Bengt Algot Dahl

Ceased
Froson
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Nov 2024

Mr Salah Eddin Osseiran

Active
Hazell Drive, NewportNP10 8FY
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Incorporation Company
19 September 2006
NEWINCIncorporation