Background WavePink WaveYellow Wave

FALDO ROAD LTD (12132263)

FALDO ROAD LTD (12132263) is an active UK company. incorporated on 31 July 2019. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FALDO ROAD LTD has been registered for 6 years. Current directors include SCHUMAN, Jonathan Floyd.

Company Number
12132263
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHUMAN, Jonathan Floyd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALDO ROAD LTD

FALDO ROAD LTD is an active company incorporated on 31 July 2019 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FALDO ROAD LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12132263

LTD Company

Age

6 Years

Incorporated 31 July 2019

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
3 Theobald Court Theobald Street Borehamwood, Hertfordshire WD6 4RN United Kingdom
From: 31 July 2019To: 27 October 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Buyback
Aug 22
Capital Reduction
Aug 22
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 31 Jul 2019

Persons with significant control

1

Mr Jonathan Floyd Schuman

Active
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
17 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Incorporation Company
31 July 2019
NEWINCIncorporation