Background WavePink WaveYellow Wave

ENDEAVOUR (GODSTONE) LTD (11852963)

ENDEAVOUR (GODSTONE) LTD (11852963) is an active UK company. incorporated on 28 February 2019. with registered office in Bognor Regis. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDEAVOUR (GODSTONE) LTD has been registered for 7 years. Current directors include FAIRALL, Jennifer Louise, FAIRALL, Richard Michael Andrew, FAIRALL, Robert George and 1 others.

Company Number
11852963
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
C/O Adams Beeny, Bognor Regis, PO21 1EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAIRALL, Jennifer Louise, FAIRALL, Richard Michael Andrew, FAIRALL, Robert George, SHEADER, Karen Theresa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR (GODSTONE) LTD

ENDEAVOUR (GODSTONE) LTD is an active company incorporated on 28 February 2019 with the registered office located in Bognor Regis. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDEAVOUR (GODSTONE) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11852963

LTD Company

Age

7 Years

Incorporated 28 February 2019

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

C/O Adams Beeny 4 Sudley Road Bognor Regis, PO21 1EU,

Previous Addresses

1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY England
From: 10 December 2025To: 26 March 2026
3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom
From: 20 March 2020To: 10 December 2025
18 Hyde Gardens Eastbourne East Sussex BN21 4PT England
From: 28 February 2019To: 20 March 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FAIRALL, Jennifer Louise

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born August 1982
Director
Appointed 28 Feb 2019

FAIRALL, Richard Michael Andrew

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born June 1993
Director
Appointed 28 Feb 2019

FAIRALL, Robert George

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born March 1953
Director
Appointed 28 Feb 2019

SHEADER, Karen Theresa

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born November 1979
Director
Appointed 28 Feb 2019

Persons with significant control

1

Mr Robert George Fairall

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Incorporation Company
28 February 2019
NEWINCIncorporation