Background WavePink WaveYellow Wave

FAIR BY DESIGN (GP) LTD. (07510204)

FAIR BY DESIGN (GP) LTD. (07510204) is an active UK company. incorporated on 31 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FAIR BY DESIGN (GP) LTD. has been registered for 15 years. Current directors include ROLLET DE FOUGEROLLES, Jean Francois.

Company Number
07510204
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ROLLET DE FOUGEROLLES, Jean Francois
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR BY DESIGN (GP) LTD.

FAIR BY DESIGN (GP) LTD. is an active company incorporated on 31 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FAIR BY DESIGN (GP) LTD. was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07510204

LTD Company

Age

15 Years

Incorporated 31 January 2011

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 8 January 2026 (3 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ASCENSION DIGITAL LIMITED
From: 31 January 2011To: 24 May 2017
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
From: 25 November 2021To: 10 May 2023
20 Air Street 4th Floor London W1B 5AN United Kingdom
From: 5 March 2019To: 25 November 2021
Ascension Ventures 20 Air Street 4th Floor, London W1B 5DL England
From: 9 June 2017To: 5 March 2019
4th Floor, 20 Air Street Soho London W1B 5DL England
From: 9 June 2017To: 9 June 2017
Baskerville House Broad Street Birmingham B1 2nd
From: 15 January 2015To: 9 June 2017
, Digital Hub Cromwell House, 14 Fulwood Place, London, WC1V 6HZ
From: 14 August 2013To: 15 January 2015
, Amadeus House Floral Street, London, WC2E 9DP, United Kingdom
From: 22 February 2012To: 14 August 2013
, the Coach House 5 Ellerdale Road, Hampstead, London, NW3 6BA, England
From: 31 January 2011To: 22 February 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jan 15
Owner Exit
Feb 18
Loan Cleared
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROLLET DE FOUGEROLLES, Jean Francois

Active
Orange Street, LondonWC2H 7DQ
Born July 1968
Director
Appointed 06 Jun 2014

WADHWANI, Maxine Louise

Resigned
Floral Street, LondonWC2E 9DP
Born May 1971
Director
Appointed 31 Jan 2011
Resigned 01 Jan 2012

WADHWANI, Sanjay

Resigned
Cromwell House, LondonWC1V 6HZ
Born September 1970
Director
Appointed 01 Jan 2012
Resigned 06 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Orange Street, HaymarketWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2017
Broad Street, BirminghamB1 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Incorporation Company
31 January 2011
NEWINCIncorporation