Background WavePink WaveYellow Wave

FAWCETT STREET SERVICES LTD (13109624)

FAWCETT STREET SERVICES LTD (13109624) is an active UK company. incorporated on 4 January 2021. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FAWCETT STREET SERVICES LTD has been registered for 5 years. Current directors include HARFORD, Gerard Thomas.

Company Number
13109624
Status
active
Type
ltd
Incorporated
4 January 2021
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARFORD, Gerard Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWCETT STREET SERVICES LTD

FAWCETT STREET SERVICES LTD is an active company incorporated on 4 January 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FAWCETT STREET SERVICES LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13109624

LTD Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 14 August 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 7 June 2023To: 8 June 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 7 June 2023To: 7 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 4 January 2021To: 7 June 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Oct 22
Funding Round
Jul 23
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARFORD, Gerard Thomas

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 04 Jan 2021

DICKINSON, Mathew Joseph

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1999
Director
Appointed 01 Oct 2022
Resigned 01 Mar 2025

DOCX, Alexander Eric

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1991
Director
Appointed 04 Jan 2021
Resigned 15 Feb 2022

MAUDLING, Reginald Oliver

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born August 1993
Director
Appointed 04 Jan 2021
Resigned 01 Mar 2022

Persons with significant control

1

Mr Gerard Thomas Harford

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
28 February 2025
AAMDAAMD
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2022
TM01Termination of Director
Incorporation Company
4 January 2021
NEWINCIncorporation