Background WavePink WaveYellow Wave

FAREHAM TRADE PARK LIMITED (09677725)

FAREHAM TRADE PARK LIMITED (09677725) is an active UK company. incorporated on 9 July 2015. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FAREHAM TRADE PARK LIMITED has been registered for 10 years. Current directors include SMITH, James Harry.

Company Number
09677725
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Oceanic House Cracknore Hard, Southampton, SO40 4ZD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, James Harry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREHAM TRADE PARK LIMITED

FAREHAM TRADE PARK LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FAREHAM TRADE PARK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09677725

LTD Company

Age

10 Years

Incorporated 9 July 2015

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Oceanic House Cracknore Hard Marchwood Southampton, SO40 4ZD,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jan 16
Capital Update
May 18
Director Left
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, James Harry

Active
Cracknore Hard, SouthamptonSO40 4ZD
Born January 1997
Director
Appointed 25 Nov 2025

HUTCHINSON, Philip John

Resigned
Cracknore Hard, SouthamptonSO40 4ZD
Born March 1949
Director
Appointed 09 Jul 2015
Resigned 05 Sept 2019

SMITH, Lawrence Edward

Resigned
Cracknore Hard, SouthamptonSO40 4ZD
Born February 1956
Director
Appointed 09 Jul 2015
Resigned 25 Nov 2025

Persons with significant control

1

Mr Lawrence Edward Smith

Active
Cracknore Hard, SouthamptonSO40 4ZD
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Memorandum Articles
5 November 2018
MAMA
Resolution
5 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Legacy
21 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2018
SH19Statement of Capital
Legacy
21 May 2018
CAP-SSCAP-SS
Resolution
21 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2015
NEWINCIncorporation