Background WavePink WaveYellow Wave

FAIRFAX SHELFCO 2020 LIMITED (12941150)

FAIRFAX SHELFCO 2020 LIMITED (12941150) is an active UK company. incorporated on 9 October 2020. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAIRFAX SHELFCO 2020 LIMITED has been registered for 5 years. Current directors include SUNLEY, James Bernard.

Company Number
12941150
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUNLEY, James Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX SHELFCO 2020 LIMITED

FAIRFAX SHELFCO 2020 LIMITED is an active company incorporated on 9 October 2020 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAIRFAX SHELFCO 2020 LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12941150

LTD Company

Age

5 Years

Incorporated 9 October 2020

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 1 September 2025 (8 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

7-8 Stratford Place London W1C 1AY England
From: 26 November 2020To: 15 September 2021
20 Berkeley Square Mayfair London W1J 6LH United Kingdom
From: 9 October 2020To: 26 November 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Oct 23
New Owner
Jan 24
Owner Exit
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUNLEY, Lisa Helen

Active
Bagshot Road, WokingGU24 8BZ
Secretary
Appointed 31 Jan 2024

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed 09 Oct 2020

SUNLEY SECURITIES LIMITED

Resigned
Stratford Place, LondonW1C 1AY
Corporate secretary
Appointed 09 Oct 2020
Resigned 31 Jan 2024

GLEESON, Rory William Michael

Resigned
Bagshot Road, WokingGU24 8BZ
Born September 1965
Director
Appointed 09 Oct 2020
Resigned 20 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Bernard Sunley

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2024
Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 December 2020
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Incorporation Company
9 October 2020
NEWINCIncorporation