Background WavePink WaveYellow Wave

FM HATTON GROUP LIMITED (10408149)

FM HATTON GROUP LIMITED (10408149) is an active UK company. incorporated on 3 October 2016. with registered office in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FM HATTON GROUP LIMITED has been registered for 9 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
10408149
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FM HATTON GROUP LIMITED

FM HATTON GROUP LIMITED is an active company incorporated on 3 October 2016 with the registered office located in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FM HATTON GROUP LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10408149

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

FAIRFAX MEADOW GROUP LIMITED
From: 3 October 2016To: 1 November 2021
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 June 2023
9 Hatton Street Level 5 London NW8 8PL United Kingdom
From: 3 October 2016To: 4 October 2022
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Aug 22
Share Issue
Aug 22
Director Left
Nov 23
Loan Cleared
Apr 24
Loan Secured
May 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 03 Oct 2016

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 20 Sept 2017
Resigned 16 Jan 2019

MOUNTFORD, Margaret Rose, Dr

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born November 1951
Director
Appointed 02 Mar 2017
Resigned 08 Jun 2023

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

TAYLOR, Kevin

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1968
Director
Appointed 02 Mar 2017
Resigned 08 Nov 2021

TOMLINSON, Penelope Jane

Resigned
9 Hatton Street, LondonNW8 8PL
Born March 1968
Director
Appointed 02 Mar 2017
Resigned 08 Nov 2021

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Capital Alter Shares Consolidation
22 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
17 August 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
13 September 2018
AAMDAAMD
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2016
NEWINCIncorporation