Background WavePink WaveYellow Wave

FANSHAWE CONSULTING LIMITED (10256416)

FANSHAWE CONSULTING LIMITED (10256416) is an active UK company. incorporated on 29 June 2016. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FANSHAWE CONSULTING LIMITED has been registered for 9 years. Current directors include ROYLE, Ivan James Fanshawe, ROYLE, Tanya.

Company Number
10256416
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
St. Marys House, Salisbury, SP2 8PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROYLE, Ivan James Fanshawe, ROYLE, Tanya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANSHAWE CONSULTING LIMITED

FANSHAWE CONSULTING LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FANSHAWE CONSULTING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10256416

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

BREXIT COMMUNICATIONS LIMITED
From: 29 June 2016To: 15 December 2016
Contact
Address

St. Marys House Netherhampton Salisbury, SP2 8PU,

Previous Addresses

Willow House Middle Wallop Stockbridge Hampshire SO20 8EG United Kingdom
From: 29 June 2016To: 24 November 2016
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Dec 16
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jul 19
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

Active
Netherhampton, SalisburySP2 8PU
Corporate secretary
Appointed 01 Sept 2016

ROYLE, Ivan James Fanshawe

Active
Netherhampton, SalisburySP2 8PU
Born January 1966
Director
Appointed 29 Jun 2016

ROYLE, Tanya

Active
Netherhampton, SalisburySP2 8PU
Born January 1970
Director
Appointed 01 Sept 2016

Persons with significant control

2

Mr Ivan James Fanshawe Royle

Active
Netherhampton, SalisburySP2 8PU
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Ms Tanya Royle

Active
Netherhampton, SalisburySP2 8PU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Incorporation Company
29 June 2016
NEWINCIncorporation