Background WavePink WaveYellow Wave

FAIRLEA ONLINE LTD (07917955)

FAIRLEA ONLINE LTD (07917955) is an active UK company. incorporated on 20 January 2012. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAIRLEA ONLINE LTD has been registered for 14 years. Current directors include COOPER, David Edward, GRIEF, Stephen Andrew, TAYLOR, James.

Company Number
07917955
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, David Edward, GRIEF, Stephen Andrew, TAYLOR, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLEA ONLINE LTD

FAIRLEA ONLINE LTD is an active company incorporated on 20 January 2012 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAIRLEA ONLINE LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07917955

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st Floor, 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 19 July 2019To: 3 December 2024
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 8 January 2018To: 19 July 2019
The White House 57-63 Church Road Wimbledon Village London SW19 5SB
From: 18 December 2015To: 8 January 2018
The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD
From: 20 January 2012To: 18 December 2015
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Jun 20
Director Joined
Feb 21
Director Left
Sept 22
Loan Secured
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, David Edward

Active
Trident Industrial Estate, ColnbroolSL3 0AX
Born November 1972
Director
Appointed 20 Jan 2012

GRIEF, Stephen Andrew

Active
Trident Industrial Estate, ColnbrookSL3 0AX
Born May 1965
Director
Appointed 20 Jan 2012

TAYLOR, James

Active
Bridle Close, Kingston Upon ThamesKT1 2JW
Born September 1981
Director
Appointed 10 Feb 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 20 Jan 2012
Resigned 20 Jan 2012

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 20 Jan 2012
Resigned 20 Jan 2012

GARRATT, Neal John

Resigned
Trident Industrial Estate, ColnbrookSL3 0AX
Born September 1957
Director
Appointed 20 Jan 2012
Resigned 14 Sept 2022

Persons with significant control

2

Mr David Cooper

Active
Cox GreenGBR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Trident Industrial Estate, ColnbrookSL3 0AX

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

47

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts Amended With Made Up Date
4 December 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 September 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 September 2017
CC04CC04
Resolution
20 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Incorporation Company
20 January 2012
NEWINCIncorporation