Background WavePink WaveYellow Wave

FAIRDEX SOLUTIONS LTD (06661244)

FAIRDEX SOLUTIONS LTD (06661244) is an active UK company. incorporated on 31 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FAIRDEX SOLUTIONS LTD has been registered for 17 years. Current directors include EIS, Samuel Aron, FELD, Joseph.

Company Number
06661244
Status
active
Type
ltd
Incorporated
31 July 2008
Age
17 years
Address
Frontrunner House 113, Craven Park Road, London, N15 6BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EIS, Samuel Aron, FELD, Joseph
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRDEX SOLUTIONS LTD

FAIRDEX SOLUTIONS LTD is an active company incorporated on 31 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FAIRDEX SOLUTIONS LTD was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06661244

LTD Company

Age

17 Years

Incorporated 31 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Frontrunner House 113, Craven Park Road London, N15 6BL,

Previous Addresses

125 Castlewood Road London N15 6BD England
From: 24 October 2022To: 21 March 2025
50 Craven Park Road South Tottenham London N15 6AB
From: 31 July 2008To: 24 October 2022
Timeline

4 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Jul 20
New Owner
Jul 20
Director Joined
May 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FELD, Miriam

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 23 Sept 2008

EIS, Samuel Aron

Active
Sneath Avenue, LondonNW11 9AJ
Born October 1961
Director
Appointed 05 May 2022

FELD, Joseph

Active
Craven Park Road, LondonN15 6BL
Born August 1979
Director
Appointed 23 Sept 2008

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 20 Aug 2008
Resigned 23 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 31 Jul 2008
Resigned 20 Aug 2008

Persons with significant control

3

Mr Samuel Eis

Active
Sneath Avenue, LondonNW11 9AJ
Born October 1961

Nature of Control

Significant influence or control
Notified 20 Jul 2020

Mrs Rachel Gita Eis

Active
Sneath Avenue, LondonNW11 9AJ
Born March 1965

Nature of Control

Significant influence or control
Notified 20 Jul 2020

Mr Joseph Feld

Active
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Accounts Amended With Made Up Date
17 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Incorporation Company
31 July 2008
NEWINCIncorporation