Background WavePink WaveYellow Wave

FIELDFISHER SECRETARIES LIMITED (05988300)

FIELDFISHER SECRETARIES LIMITED (05988300) is an active UK company. incorporated on 3 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIELDFISHER SECRETARIES LIMITED has been registered for 19 years. Current directors include BOWCOCK, David Norman, DURRANT, Carlton Robert, PHILLIPS, Christine.

Company Number
05988300
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWCOCK, David Norman, DURRANT, Carlton Robert, PHILLIPS, Christine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDFISHER SECRETARIES LIMITED

FIELDFISHER SECRETARIES LIMITED is an active company incorporated on 3 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIELDFISHER SECRETARIES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05988300

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FFW SECRETARIES LIMITED
From: 3 November 2006To: 2 November 2015
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

35 Vine Street London EC3N 2AA
From: 3 November 2006To: 1 June 2014
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 15
Director Left
May 22
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOWCOCK, David Norman

Active
17th Floor No 1 Spinningfields, ManchesterM3 3EB
Born April 1968
Director
Appointed 26 Nov 2024

DURRANT, Carlton Robert

Active
2 Swan Lane, LondonEC4R 3TT
Born March 1978
Director
Appointed 26 Nov 2024

PHILLIPS, Christine

Active
2 Swan Lane, LondonEC4R 3TT
Born February 1973
Director
Appointed 04 Nov 2013

HAYNES, Simon Laurence

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 03 Nov 2006
Resigned 26 Nov 2015

BLANKFIELD, Andrew Morris

Resigned
2 Swan Lane, LondonEC4R 3TT
Born May 1962
Director
Appointed 11 May 2007
Resigned 31 Mar 2022

FOSTER, Neil Edward

Resigned
35 Vine StreetEC3N 2AA
Born November 1969
Director
Appointed 03 Nov 2006
Resigned 31 Oct 2011

JACKSON, Christopher John Brockdorff

Resigned
35 Vine StreetEC3N 2AA
Born December 1949
Director
Appointed 09 Jun 2008
Resigned 30 Nov 2011

JOHNSON, Timothy Andrew

Resigned
2 Swan Lane, LondonEC4R 3TT
Born November 1964
Director
Appointed 04 Nov 2013
Resigned 27 Mar 2024

LUMB, Edward Laurence

Resigned
2 Swan Lane, LondonEC4R 3TT
Born March 1971
Director
Appointed 11 May 2007
Resigned 09 May 2015

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1959
Director
Appointed 04 Nov 2013
Resigned 31 Mar 2024

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation