Background WavePink WaveYellow Wave

FAIR4ALL FINANCE LIMITED (11810533)

FAIR4ALL FINANCE LIMITED (11810533) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FAIR4ALL FINANCE LIMITED has been registered for 7 years. Current directors include ANDERSON, Joanne Marie, ANDERSON, Michael Connelly, BAILES, Ria Mary Helena and 9 others.

Company Number
11810533
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2019
Age
7 years
Address
16-18 Middlesex Street, London, E1 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ANDERSON, Joanne Marie, ANDERSON, Michael Connelly, BAILES, Ria Mary Helena, BEAUCHAMP, Martyn Joseph, COLLIER-KEYWOOD, Richard David, INVINE, James Frederick Alexander, MCTEAGUE, Karina Trudy, OKOROAFOR, Kenneth Emeka, PENDER, Kate Margaret, RADEMAKER, Jennifer Riddell, STEVENS, Linda, WISHART, David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR4ALL FINANCE LIMITED

FAIR4ALL FINANCE LIMITED is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FAIR4ALL FINANCE LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11810533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DORMANT ASSETS FINANCIAL INCLUSION ORGANISATION LIMITED
From: 6 February 2019To: 25 February 2019
Contact
Address

16-18 Middlesex Street 3rd Floor (3.01 Wyndham's) London, E1 7EX,

Previous Addresses

16-18 Middlesex Street £Rd Floor (3.01 Wyndham's) London E1 7EX England
From: 30 December 2024To: 3 January 2025
PO Box 2nd Floor 28 Commercial Street London E1 6LS England
From: 2 March 2020To: 30 December 2024
Glydwish Hall Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG England
From: 21 February 2019To: 2 March 2020
61 Bridge Street Kington HR5 3DJ United Kingdom
From: 6 February 2019To: 21 February 2019
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Aug 23
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

13 Active
7 Resigned

STEVENS, Linda

Active
Bodiam, RobertsbridgeTN32 5UJ
Secretary
Appointed 22 Feb 2019

ANDERSON, Joanne Marie

Active
Middlesex Street, LondonE1 7EX
Born January 1971
Director
Appointed 01 Aug 2024

ANDERSON, Michael Connelly

Active
Middlesex Street, LondonE1 7EX
Born June 1962
Director
Appointed 01 Jun 2020

BAILES, Ria Mary Helena

Active
Middlesex Street, LondonE1 7EX
Born February 1981
Director
Appointed 01 Jun 2020

BEAUCHAMP, Martyn Joseph

Active
Middlesex Street, LondonE1 7EX
Born October 1972
Director
Appointed 08 Dec 2025

COLLIER-KEYWOOD, Richard David

Active
Middlesex Street, LondonE1 7EX
Born July 1961
Director
Appointed 19 Feb 2019

INVINE, James Frederick Alexander

Active
Middlesex Street, LondonE1 7EX
Born January 1978
Director
Appointed 01 Sept 2019

MCTEAGUE, Karina Trudy

Active
Middlesex Street, LondonE1 7EX
Born May 1962
Director
Appointed 01 Oct 2025

OKOROAFOR, Kenneth Emeka

Active
Middlesex Street, LondonE1 7EX
Born November 1983
Director
Appointed 26 Nov 2025

PENDER, Kate Margaret

Active
Middlesex Street, LondonE1 7EX
Born November 1977
Director
Appointed 01 Sept 2024

RADEMAKER, Jennifer Riddell

Active
Middlesex Street, LondonE1 7EX
Born January 1967
Director
Appointed 01 Jun 2020

STEVENS, Linda

Active
Middlesex Street, LondonE1 7EX
Born August 1964
Director
Appointed 19 Feb 2019

WISHART, David

Active
Middlesex Street, LondonE1 7EX
Born August 1969
Director
Appointed 01 Oct 2025

ELSON, Joanna

Resigned
Middlesex Street, LondonE1 7EX
Born June 1965
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2025

IRFAN, Fozia Tanvir

Resigned
Middlesex Street, LondonE1 7EX
Born January 1975
Director
Appointed 01 Jun 2020
Resigned 13 Dec 2025

KUKULJAN, Ingrid Elizabeth

Resigned
Middlesex Street, LondonE1 7EX
Born January 1975
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2025

LEWIS, Leigh, Sir

Resigned
Middlesex Street, LondonE1 7EX
Born March 1951
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2025

LEWIS, Leigh, Sir

Resigned
Bridge Street, KingtonHR5 3DJ
Born March 1951
Director
Appointed 06 Feb 2019
Resigned 19 Feb 2019

REYNOLDS, Faith

Resigned
Barnfield Avenue, ExmouthEX8 2QE
Born May 1977
Director
Appointed 04 Sept 2019
Resigned 03 Sept 2025

ROMANOVITCH, Sacha Veronica

Resigned
Commercial Street, LondonE1 6LS
Born March 1968
Director
Appointed 07 Jan 2020
Resigned 31 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
New Fetter Lane, LondonEC4A 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 21 Aug 2023
Featherstone Street, LondonEC1Y 8RN

Nature of Control

Voting rights 75 to 100 percent
Notified 03 Dec 2019

Mr Richard David Collier-Keywood

Ceased
Fontridge Lane, EtchinghamTN19 7DG
Born July 1961

Nature of Control

Significant influence or control
Notified 19 Feb 2019
Ceased 03 Dec 2019

Sir Leigh Lewis

Ceased
Bridge Street, KingtonHR5 3DJ
Born March 1951

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
13 October 2025
AAMDAAMD
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
15 December 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Incorporation Company
6 February 2019
NEWINCIncorporation