Background WavePink WaveYellow Wave

FAIRFAX ASPIRE LIMITED (10168982)

FAIRFAX ASPIRE LIMITED (10168982) is an active UK company. incorporated on 9 May 2016. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRFAX ASPIRE LIMITED has been registered for 9 years. Current directors include BALL, Jonathan Peter, HAGUE, Sara, HAGUE, Simon and 1 others.

Company Number
10168982
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALL, Jonathan Peter, HAGUE, Sara, HAGUE, Simon, JACOBSON, Derek Evan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX ASPIRE LIMITED

FAIRFAX ASPIRE LIMITED is an active company incorporated on 9 May 2016 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRFAX ASPIRE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10168982

LTD Company

Age

9 Years

Incorporated 9 May 2016

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 19 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Buncton Barn Buncton Lane Bolney Haywards Heath, RH17 5RE,

Previous Addresses

25 Bruton Place Bruton Place London W1J 6NF United Kingdom
From: 9 May 2016To: 12 July 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BALL, Jonathan Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 09 May 2016

HAGUE, Sara

Active
Buncton Lane, Haywards HeathRH17 5RE
Born September 1968
Director
Appointed 17 Jul 2024

HAGUE, Simon

Active
Buncton Lane, Haywards HeathRH17 5RE
Born December 1966
Director
Appointed 17 Jul 2024

JACOBSON, Derek Evan

Active
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 09 May 2016

BENBOW, James

Resigned
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born June 1980
Director
Appointed 01 Sept 2018
Resigned 22 Jan 2023

JACOBSON, Elliot

Resigned
Grange Lane, WatfordWD25 8DX
Born October 1955
Director
Appointed 01 Mar 2023
Resigned 17 Jul 2024

MELFI, Eugene Vincent

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born March 1978
Director
Appointed 01 Mar 2023
Resigned 17 Jul 2024

WHITE, Bradley William

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born October 1976
Director
Appointed 12 Jul 2016
Resigned 01 Sept 2018

Persons with significant control

1

Buncton Lane, Haywards HeathRH17 5RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Resolution
29 August 2024
RESOLUTIONSResolutions
Memorandum Articles
29 August 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Memorandum Articles
25 July 2024
MAMA
Capital Name Of Class Of Shares
25 July 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Incorporation Company
9 May 2016
NEWINCIncorporation