Background WavePink WaveYellow Wave

FAIRMONT SPENCER LTD (08357247)

FAIRMONT SPENCER LTD (08357247) is an active UK company. incorporated on 11 January 2013. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRMONT SPENCER LTD has been registered for 13 years. Current directors include THOMPSON, Anna Malgorzata, THOMPSON, Nicholas David James.

Company Number
08357247
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
10 Cherington Road, Cheshire, SK8 1LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMPSON, Anna Malgorzata, THOMPSON, Nicholas David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMONT SPENCER LTD

FAIRMONT SPENCER LTD is an active company incorporated on 11 January 2013 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRMONT SPENCER LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08357247

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

UPD TRADE INTERNATIONAL LTD
From: 11 January 2013To: 29 April 2014
Contact
Address

10 Cherington Road Cheadle Cheshire, SK8 1LN,

Timeline

2 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Anna Malgorzata

Active
Cherington Road, CheadleSK8 1LN
Born September 1977
Director
Appointed 11 Jan 2013

THOMPSON, Nicholas David James

Active
Cherington Road, CheshireSK8 1LN
Born January 1976
Director
Appointed 13 Oct 2020

Persons with significant control

1

Mrs Anna Malgorzata Thompson

Active
Cherington Road, CheshireSK8 1LN
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
13 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2013
NEWINCIncorporation