Background WavePink WaveYellow Wave

FOTHERGILL WYATT LIMITED (07194429)

FOTHERGILL WYATT LIMITED (07194429) is an active UK company. incorporated on 18 March 2010. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FOTHERGILL WYATT LIMITED has been registered for 16 years. Current directors include RAIKUNDALIA, Dipesh.

Company Number
07194429
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
38-40 High Street, Leicester, LE7 1GP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RAIKUNDALIA, Dipesh
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOTHERGILL WYATT LIMITED

FOTHERGILL WYATT LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FOTHERGILL WYATT LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07194429

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 May 2024 - 30 September 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

38-40 High Street Syston Leicester, LE7 1GP,

Previous Addresses

Suite 305 New Walk Leicester LE1 7EA England
From: 8 March 2023To: 15 April 2025
C/O Mojo Accounting Ltd 12a Leicester Road Blaby Leicester LE8 4GQ England
From: 23 February 2022To: 8 March 2023
11 Merus Court Meridian Business Park Leicester LE19 1RJ England
From: 9 October 2020To: 23 February 2022
22 Hayhill Ind. Est. Barrow-upon-Soar Loughborough Leicestershire LE12 8LD
From: 18 March 2010To: 9 October 2020
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
May 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Share Issue
Feb 24
Funding Round
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Funding Round
Apr 25
3
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RAIKUNDALIA, Dipesh

Active
High Street, LeicesterLE7 1GP
Born July 1984
Director
Appointed 10 Dec 2024

KENNEDY, John Richard

Resigned
New Walk, LeicesterLE1 7EA
Secretary
Appointed 01 Jan 2023
Resigned 10 Dec 2024

WYATT, Sarah Anne

Resigned
12a Leicester Road, LeicesterLE8 4GQ
Secretary
Appointed 18 Mar 2010
Resigned 02 Feb 2022

FOTHERGILL, David John

Resigned
Hayhill Ind. Est., LoughboroughLE12 8LD
Born July 1980
Director
Appointed 30 Jun 2017
Resigned 18 May 2020

KENNEDY, Paul James

Resigned
New Walk, LeicesterLE1 7EA
Born November 1971
Director
Appointed 01 Jul 2019
Resigned 10 Dec 2024

MCDONALD, Samuel Neill

Resigned
Hayhill Ind. Est., LoughboroughLE12 8LD
Born October 1979
Director
Appointed 30 Jun 2017
Resigned 23 Mar 2018

MERRY, Jack Hugh Norton

Resigned
Hayhill Ind. Est., LoughboroughLE12 8LD
Born July 1988
Director
Appointed 29 Mar 2018
Resigned 30 Jun 2019

NIGHTINGALE, Nicol Siobhan

Resigned
New Walk, LeicesterLE1 7EA
Born November 1984
Director
Appointed 01 Mar 2018
Resigned 10 Dec 2024

WYATT, Peter James

Resigned
New Walk, LeicesterLE1 7EA
Born January 1982
Director
Appointed 02 Feb 2022
Resigned 10 Dec 2024

WYATT, Peter James

Resigned
Station Road, LeicesterLE7 7HE
Born January 1982
Director
Appointed 18 Mar 2010
Resigned 30 Jun 2017

WYATT, Sarah Anne

Resigned
12a Leicester Road, LeicesterLE8 4GQ
Born January 1982
Director
Appointed 18 Mar 2010
Resigned 02 Feb 2022

Persons with significant control

9

1 Active
8 Ceased
98 London Road, LeicesterLE2 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Merus Court, LeicesterLE19 1RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2021
Ceased 10 Dec 2024
Merus Court, LeicesterLE19 1RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2020
Ceased 10 Dec 2024
Merus Court, LeicesterLE19 1RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2020
Ceased 01 Aug 2021

Mrs Sarah Anne Wyatt

Ceased
Merus Court, LeicesterLE19 1RJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2020
Ceased 18 May 2020

Mr Paul James Kennedy

Ceased
Merus Court, LeicesterLE19 1RJ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2020
Ceased 18 May 2020
Hayhill, LoughboroughLE12 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 18 May 2020

Mr Peter James Wyatt

Ceased
Hayhill Ind. Est., LoughboroughLE12 8LD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mrs Sarah Anne Wyatt

Ceased
Hayhill Ind. Est., LoughboroughLE12 8LD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
15 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Move Registers To Sail Company With New Address
21 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2021
AAAnnual Accounts
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2019
AAAnnual Accounts
Legacy
1 February 2019
PARENT_ACCPARENT_ACC
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Legacy
1 February 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
8 July 2010
MG01MG01
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2010
NEWINCIncorporation