Background WavePink WaveYellow Wave

FAIREMOUNT UK LIMITED (06683459)

FAIREMOUNT UK LIMITED (06683459) is an active UK company. incorporated on 28 August 2008. with registered office in Nottingham Business Park. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FAIREMOUNT UK LIMITED has been registered for 17 years. Current directors include PATEL, Nishant.

Company Number
06683459
Status
active
Type
ltd
Incorporated
28 August 2008
Age
17 years
Address
H1 Ash Tree Court, Nottingham Business Park, NG8 6PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Nishant
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIREMOUNT UK LIMITED

FAIREMOUNT UK LIMITED is an active company incorporated on 28 August 2008 with the registered office located in Nottingham Business Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FAIREMOUNT UK LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06683459

LTD Company

Age

17 Years

Incorporated 28 August 2008

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 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

FLYHIGH TRADING LIMITED
From: 28 August 2008To: 27 January 2009
Contact
Address

H1 Ash Tree Court Mellors Way Nottingham Business Park, NG8 6PY,

Previous Addresses

12 Bridgford Road West Bridgford Nottingham NG2 6AB England
From: 25 May 2018To: 29 January 2019
39 Bromley Road London SE6 2TS
From: 7 June 2011To: 25 May 2018
5Th Floor 89 New Bond Street London W1S 1DA England
From: 29 September 2010To: 7 June 2011
89 New Bond Street London W1S 1DA England
From: 3 June 2010To: 29 September 2010
1 Conduit Street London W1S 2XA United Kingdom
From: 28 August 2008To: 3 June 2010
Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Oct 13
Loan Secured
Aug 17
New Owner
Mar 20
New Owner
Mar 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PATEL, Nishant

Active
Mellors Way, Nottingham Business ParkNG8 6PY
Born December 1975
Director
Appointed 31 Aug 2011

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate secretary
Appointed 28 Aug 2008
Resigned 05 Sept 2008

PORTLAND REGISTRARS LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 05 Sept 2008
Resigned 19 May 2011

PARMAR, Yogendra Maganlal

Resigned
Alloa Road, LondonSE8 5AH
Born September 1972
Director
Appointed 04 Oct 2010
Resigned 10 May 2011

PATEL, Sanjay

Resigned
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 25 May 2011
Resigned 01 Nov 2012

SINANAN, David

Resigned
3 Peregrine Way, LondonSW19 4RN
Born September 1955
Director
Appointed 05 Sept 2008
Resigned 06 Mar 2009

SIVARAJAN, Sivabrundha

Resigned
461 High Road, IlfordIG1 1TZ
Born November 1976
Director
Appointed 28 Jan 2009
Resigned 10 May 2011

TANNA, Divya

Resigned
Orchard Lodge Farm, 118 The Heath, West MallingME19 6JL
Born February 1959
Director
Appointed 06 Mar 2009
Resigned 25 May 2011

INCORPORATE DIRECTORS LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate director
Appointed 28 Aug 2008
Resigned 05 Sept 2008

Persons with significant control

3

Mr Nishant Patel

Active
Mellors Way, Nottingham Business ParkNG8 6PY
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016

Shilpa Nitin Amin

Active
Mellors Way, Nottingham Business ParkNG8 6PY
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016

Digna Patel

Active
Mellors Way, Nottingham Business ParkNG8 6PY
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Memorandum Articles
16 April 2020
MAMA
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Gazette Filings Brought Up To Date
31 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
15 July 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
288bResignation of Director or Secretary
Incorporation Company
28 August 2008
NEWINCIncorporation