Background WavePink WaveYellow Wave

FLETCHER BAY GROUP LIMITED (07068892)

FLETCHER BAY GROUP LIMITED (07068892) is an active UK company. incorporated on 6 November 2009. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLETCHER BAY GROUP LIMITED has been registered for 16 years. Current directors include CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
07068892
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHER BAY GROUP LIMITED

FLETCHER BAY GROUP LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLETCHER BAY GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07068892

LTD Company

Age

16 Years

Incorporated 6 November 2009

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DJG INVESTMENT LIMITED
From: 6 November 2009To: 30 March 2010
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
Level 5 9 Hatton Street London NW8 8PL
From: 6 November 2009To: 4 October 2022
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Share Issue
Sept 11
Share Buyback
Sept 13
Share Buyback
Sept 13
Share Buyback
Jan 14
Director Left
Sept 17
Director Joined
Dec 20
Director Joined
Sept 24
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 21 Dec 2020

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 27 Sept 2024

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 07 Jan 2010

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 01 Mar 2010
Resigned 04 Sept 2017

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 06 Nov 2009
Resigned 08 Feb 2010

Persons with significant control

1

Mr David John Gray

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
15 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Change Account Reference Date Company
17 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Resolution
16 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Incorporation Company
6 November 2009
NEWINCIncorporation