Background WavePink WaveYellow Wave

FIELDWAY GROUP LIMITED (11440240)

FIELDWAY GROUP LIMITED (11440240) is an active UK company. incorporated on 29 June 2018. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIELDWAY GROUP LIMITED has been registered for 7 years. Current directors include CARDEN, Anthony Daniel, HATCH, Fiona Louise, HATTON, Christopher David and 3 others.

Company Number
11440240
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
12 Paramount Business Park, Liverpool, L36 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARDEN, Anthony Daniel, HATCH, Fiona Louise, HATTON, Christopher David, JONES, Raymond David, MURPHY, Brian Arthur, MURRAY, David James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDWAY GROUP LIMITED

FIELDWAY GROUP LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIELDWAY GROUP LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11440240

LTD Company

Age

7 Years

Incorporated 29 June 2018

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MAPLE ACQUISITION CO LIMITED
From: 10 September 2018To: 31 December 2018
ENSCO 1300 LIMITED
From: 29 June 2018To: 10 September 2018
Contact
Address

12 Paramount Business Park Wilson Road Liverpool, L36 6AW,

Previous Addresses

, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 29 June 2018To: 13 November 2018
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Funding Round
Nov 18
New Owner
Jun 19
Owner Exit
Jun 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Funding Round
Dec 19
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 25
Loan Cleared
Jan 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CARDEN, Anthony Daniel

Active
Wilson Road, LiverpoolL36 6AW
Born July 1969
Director
Appointed 28 Sept 2018

HATCH, Fiona Louise

Active
Wilson Road, LiverpoolL36 6AW
Born March 1984
Director
Appointed 01 Dec 2022

HATTON, Christopher David

Active
Wilson Road, LiverpoolL36 6AW
Born August 1983
Director
Appointed 25 Jan 2022

JONES, Raymond David

Active
Wilson Road, LiverpoolL36 6AW
Born May 1980
Director
Appointed 10 Nov 2025

MURPHY, Brian Arthur

Active
Wilson Road, LiverpoolL36 6AW
Born November 1967
Director
Appointed 28 Sept 2018

MURRAY, David James

Active
Wilson Road, LiverpoolL36 6AW
Born February 1957
Director
Appointed 25 Jan 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2018
Resigned 28 Sept 2018

TURNER, David John

Resigned
Wilson Road, LiverpoolL36 6AW
Born February 1981
Director
Appointed 12 Oct 2018
Resigned 01 Dec 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 29 Jun 2018
Resigned 28 Sept 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Jun 2018
Resigned 28 Sept 2018

Persons with significant control

4

3 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019

Mr David James Murray

Active
Wilson Road, LiverpoolL36 6AW
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Apr 2019

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
11 September 2023
AAMDAAMD
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Resolution
28 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Resolution
1 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
1 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Resolution
31 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2018
CONNOTConfirmation Statement Notification
Incorporation Company
29 June 2018
NEWINCIncorporation