Background WavePink WaveYellow Wave

FAWLEY WATERSIDE LIMITED (09348907)

FAWLEY WATERSIDE LIMITED (09348907) is an active UK company. incorporated on 10 December 2014. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects. FAWLEY WATERSIDE LIMITED has been registered for 11 years. Current directors include DORAN, Matthew William Alexander.

Company Number
09348907
Status
active
Type
ltd
Incorporated
10 December 2014
Age
11 years
Address
Fawley Power Station, Southampton, SO45 1TW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DORAN, Matthew William Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWLEY WATERSIDE LIMITED

FAWLEY WATERSIDE LIMITED is an active company incorporated on 10 December 2014 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects. FAWLEY WATERSIDE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09348907

LTD Company

Age

11 Years

Incorporated 10 December 2014

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

SNRDCO 3188 LIMITED
From: 10 December 2014To: 29 January 2015
Contact
Address

Fawley Power Station Fawley Southampton, SO45 1TW,

Previous Addresses

The Estate Office, Stanswood Farm Stanswood Road Fawley Southampton SO45 1AB
From: 28 January 2015To: 7 November 2022
One Fleet Place London EC4M 7WS
From: 10 December 2014To: 28 January 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Funding Round
Sept 22
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Dec 24
Owner Exit
Jan 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DORAN, Matthew William Alexander

Active
Statham Grove, LondonN16 9DP
Born April 1988
Director
Appointed 11 Mar 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 10 Dec 2014
Resigned 28 Jan 2015

ASTOR, William Waldorf, The Honourable

Resigned
Fawley, SouthamptonSO45 1TW
Born January 1979
Director
Appointed 27 Sept 2015
Resigned 18 Nov 2024

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 10 Dec 2014
Resigned 28 Jan 2015

DRUMMOND, Aldred Robert Alexander

Resigned
Fawley, SouthamptonSO45 1TW
Born September 1978
Director
Appointed 28 Jan 2015
Resigned 05 Sept 2023

GRAY, Robert Gresham

Resigned
Stanswood Road, SouthamptonSO45 1AB
Born February 1954
Director
Appointed 28 Jan 2015
Resigned 06 Aug 2015

PHILLIPS, Timothy Piers Bennett

Resigned
Fawley, SouthamptonSO45 1TW
Born September 1969
Director
Appointed 06 Aug 2015
Resigned 31 Mar 2024

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 10 Dec 2014
Resigned 28 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
St Thomas Street, WinchesterSO23 9HJ

Nature of Control

Significant influence or control
Notified 07 Nov 2024
New Change, LondonEC4M 9AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Accounts Amended With Accounts Type Full
7 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Resolution
25 June 2024
RESOLUTIONSResolutions
Memorandum Articles
25 June 2024
MAMA
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
11 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Incorporation Company
10 December 2014
NEWINCIncorporation