Background WavePink WaveYellow Wave

FAWCETT MEAD LTD (07259295)

FAWCETT MEAD LTD (07259295) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAWCETT MEAD LTD has been registered for 15 years. Current directors include FAWCETT, Graham Richard, MEAD, James William.

Company Number
07259295
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
41-43 Maddox Street, London, W1S 2PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAWCETT, Graham Richard, MEAD, James William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWCETT MEAD LTD

FAWCETT MEAD LTD is an active company incorporated on 19 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAWCETT MEAD LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07259295

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

41-43 Maddox Street London, W1S 2PD,

Previous Addresses

37-38 Margaret Street London W1G 0JF England
From: 24 August 2022To: 9 January 2024
37-38 37-38 Margaret Street London W1G 0JF England
From: 24 August 2022To: 24 August 2022
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 5 October 2020To: 24 August 2022
St Bride's House 10 Salisbury Square London EC4Y 8EH England
From: 6 June 2018To: 5 October 2020
52 Jermyn Street 3rd Floor London SW1Y 6LX England
From: 7 July 2017To: 6 June 2018
Springpark House Basing View Basingstoke Hampshire RG21 4HG
From: 13 March 2014To: 7 July 2017
Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
From: 7 June 2011To: 13 March 2014
Clifton House Bunnian Place Basingstoke RG21 7JE United Kingdom
From: 18 May 2011To: 7 June 2011
Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
From: 28 October 2010To: 18 May 2011
Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom
From: 12 August 2010To: 28 October 2010
the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 19 May 2010To: 12 August 2010
Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 11
Funding Round
Aug 12
Director Joined
Aug 13
Capital Update
Oct 16
Funding Round
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 18
Director Left
May 22
Director Left
Feb 23
Capital Reduction
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Share Buyback
May 23
Share Buyback
May 23
11
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FAWCETT, Graham Richard

Active
Maddox Street, LondonW1S 2PD
Born May 1974
Director
Appointed 12 Aug 2010

MEAD, James William

Active
Maddox Street, LondonW1S 2PD
Born December 1972
Director
Appointed 13 Aug 2010

BASHFORD, Richard

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born August 1971
Director
Appointed 01 May 2018
Resigned 04 Mar 2022

MILLS, Jonathan Robert

Resigned
Margaret Street, LondonW1G 0JF
Born October 1979
Director
Appointed 01 Aug 2012
Resigned 10 Feb 2023

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 19 May 2010
Resigned 18 May 2011

Persons with significant control

2

Mr Graham Richard Fawcett

Active
Maddox Street, LondonW1S 2PD
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James William Mead

Active
Maddox Street, LondonW1S 2PD
Born December 1972

Nature of Control

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

Filing History

88

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Resolution
25 April 2023
RESOLUTIONSResolutions
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 March 2023
SH03Return of Purchase of Own Shares
Resolution
24 February 2023
RESOLUTIONSResolutions
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2023
SH06Cancellation of Shares
Capital Cancellation Shares
23 February 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Legacy
27 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2016
SH19Statement of Capital
Legacy
27 October 2016
CAP-SSCAP-SS
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
29 September 2012
MG01MG01
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Resolution
8 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Resolution
10 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Incorporation Company
19 May 2010
NEWINCIncorporation