Background WavePink WaveYellow Wave

FAENERO LIMITED (09485582)

FAENERO LIMITED (09485582) is an active UK company. incorporated on 12 March 2015. with registered office in Winchester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. FAENERO LIMITED has been registered for 11 years. Current directors include SANDHU, Parminder Singh.

Company Number
09485582
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Hjs Accountants 6 Charlecote Mews, Winchester, SO23 8SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
SANDHU, Parminder Singh
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAENERO LIMITED

FAENERO LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Winchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. FAENERO LIMITED was registered 11 years ago.(SIC: 45112)

Status

active

Active since 11 years ago

Company No

09485582

LTD Company

Age

11 Years

Incorporated 12 March 2015

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 18 March 2026 (Just now)
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

Overdue

12 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Hjs Accountants 6 Charlecote Mews Staple Gardens Winchester, SO23 8SR,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Feb 23
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDHU, Parminder

Active
6 Charlecote Mews, WinchesterSO23 8SR
Secretary
Appointed 12 Mar 2015

SANDHU, Parminder Singh

Active
6 Charlecote Mews, WinchesterSO23 8SR
Born March 1978
Director
Appointed 12 Mar 2015

Persons with significant control

4

3 Active
1 Ceased

Mrs Rajbinder Kaur Sandhu

Active
SouthamptonSO15 2EA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2019

Mr Parminder Singh Sandhu

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2019

Mr Gareth Anthony Stokes

Active
SouthamptonSO15 2EA
Born June 1968

Nature of Control

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

Mr Kulvinder Sandhu

Active
12-14 Carlton Place, SouthamptonSO15 2EA
Born June 1980

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

28

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Incorporation Company
12 March 2015
NEWINCIncorporation