Background WavePink WaveYellow Wave

FAIRER CONSULTING LIMITED (10821054)

FAIRER CONSULTING LIMITED (10821054) is an active UK company. incorporated on 15 June 2017. with registered office in Longborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FAIRER CONSULTING LIMITED has been registered for 8 years. Current directors include ROBERTSON, Danny.

Company Number
10821054
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
The Old Stables The Old Stables, Longborough, GL56 0QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBERTSON, Danny
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRER CONSULTING LIMITED

FAIRER CONSULTING LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Longborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FAIRER CONSULTING LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10821054

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

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 14 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

VERCIDA CONSULTING.COM LIMITED
From: 15 June 2017To: 20 December 2023
Contact
Address

The Old Stables The Old Stables Banks Fee Lane Longborough, GL56 0QG,

Previous Addresses

, 4th Floor 20 Triton Street, London, NW1 3BF, England
From: 18 May 2023To: 31 July 2025
, 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
From: 26 May 2022To: 18 May 2023
, Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
From: 15 June 2017To: 26 May 2022
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Mar 22
Capital Reduction
Apr 22
New Owner
Aug 22
Share Buyback
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROBERTSON, Danny

Active
The Old Stables, LongboroughGL56 0QG
Born November 1971
Director
Appointed 15 Jun 2017

HAYS NOMINEES LIMITED

Resigned
Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 May 2023
Resigned 31 Jul 2025

CHALCRAFT, Benjamin Luke

Resigned
60 Goswell Road, LondonEC1M 7AD
Born December 1976
Director
Appointed 15 Jun 2017
Resigned 06 Nov 2021

EVANS, Douglas George

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1962
Director
Appointed 18 May 2023
Resigned 30 Aug 2024

FORD, Rachel

Resigned
The Old Stables, LongboroughGL56 0QG
Born October 1982
Director
Appointed 30 Aug 2024
Resigned 31 Jul 2025

HILTON, James

Resigned
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 18 May 2023
Resigned 31 Jul 2025

LOBB, Morgan Charles

Resigned
20 Triton Street, LondonNW1 3BF
Born June 1972
Director
Appointed 15 Jun 2017
Resigned 18 May 2023

MUSGRAVE, James Yann

Resigned
20 Triton Street, LondonNW1 3BF
Born January 1984
Director
Appointed 18 May 2023
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
20 Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 31 Jul 2025

Mr Morgan Charles Lobb

Ceased
20 Triton Street, LondonNW1 3BF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2021
Ceased 18 May 2023

Danny Robertson

Active
The Old Stables, LongboroughGL56 0QG
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Second Filing Of Director Termination With Name
17 October 2025
RP04TM01RP04TM01
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
10 November 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
20 April 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Incorporation Company
15 June 2017
NEWINCIncorporation