Background WavePink WaveYellow Wave

FIDLER & PEPPER LIMITED (10176392)

FIDLER & PEPPER LIMITED (10176392) is an active UK company. incorporated on 12 May 2016. with registered office in Sutton-In-Ashfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FIDLER & PEPPER LIMITED has been registered for 9 years. Current directors include GODSON, Joanne Lesley, SLADE, Mark Anthony, SLADE, Matthew Steven and 1 others.

Company Number
10176392
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
1 Low Street, Sutton-In-Ashfield, NG17 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GODSON, Joanne Lesley, SLADE, Mark Anthony, SLADE, Matthew Steven, WALKER, Wendy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDLER & PEPPER LIMITED

FIDLER & PEPPER LIMITED is an active company incorporated on 12 May 2016 with the registered office located in Sutton-In-Ashfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FIDLER & PEPPER LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10176392

LTD Company

Age

9 Years

Incorporated 12 May 2016

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 23 December 2025 (4 months ago)
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

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

F AND P CONVEYANCING LIMITED
From: 12 May 2016To: 27 October 2016
Contact
Address

1 Low Street 1 Low Street Sutton-In-Ashfield, NG17 1DH,

Previous Addresses

15 Egerton Road Woodthorpe Nottingham Nottinghamshire NG5 4FF United Kingdom
From: 12 May 2016To: 2 July 2018
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 18
Loan Secured
Jan 19
Funding Round
Nov 19
Director Left
Oct 25
Share Issue
Nov 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SLADE, Mark Anthony

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Secretary
Appointed 12 May 2016

GODSON, Joanne Lesley

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born April 1970
Director
Appointed 23 Aug 2018

SLADE, Mark Anthony

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born March 1963
Director
Appointed 12 May 2016

SLADE, Matthew Steven

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born September 1970
Director
Appointed 12 May 2016

WALKER, Wendy

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born June 1965
Director
Appointed 01 Oct 2018

HOWARD, Richard Andrew

Resigned
Low Street, Sutton-In-AshfieldNG17 1DH
Born May 1981
Director
Appointed 23 Aug 2018
Resigned 09 Oct 2025

Persons with significant control

2

Mr Mark Anthony Slade

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016

Mr Matthew Steven Slade

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
3 November 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation