Background WavePink WaveYellow Wave

DURHAM FRINGE CIC (13322853)

DURHAM FRINGE CIC (13322853) is an active UK company. incorporated on 8 April 2021. with registered office in Durham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. DURHAM FRINGE CIC has been registered for 5 years. Current directors include CRONIN, Philip John, CRONIN, Stephen Michael, Dr., FOLKARD, Daryl Bryan and 3 others.

Company Number
13322853
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2021
Age
5 years
Address
Ground Floor, Finchale House, Durham, DH1 1TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CRONIN, Philip John, CRONIN, Stephen Michael, Dr., FOLKARD, Daryl Bryan, LOTTS, Peter Matthew, SCOTT, Elizabeth Elton, SHANLEY, Adam Francis
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM FRINGE CIC

DURHAM FRINGE CIC is an active company incorporated on 8 April 2021 with the registered office located in Durham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. DURHAM FRINGE CIC was registered 5 years ago.(SIC: 90010)

Status

active

Active since 5 years ago

Company No

13322853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Ground Floor, Finchale House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Stobbilee House Witton Gilbert Durham DH7 6TW England
From: 8 April 2021To: 4 May 2023
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
New Owner
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CRONIN, Philip John

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1964
Director
Appointed 15 Dec 2023

CRONIN, Stephen Michael, Dr.

Active
Belmont Business Park, DurhamDH1 1TW
Born June 1958
Director
Appointed 08 Apr 2021

FOLKARD, Daryl Bryan

Active
Witton Gilbert, DurhamDH7 6TW
Born January 1965
Director
Appointed 01 Sept 2021

LOTTS, Peter Matthew

Active
Belmont Business Park, DurhamDH1 1TW
Born June 1997
Director
Appointed 01 Sept 2021

SCOTT, Elizabeth Elton

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1970
Director
Appointed 13 Dec 2023

SHANLEY, Adam Francis

Active
Belmont Business Park, DurhamDH1 1TW
Born December 1989
Director
Appointed 03 Dec 2024

BEALES, Andrew Christopher

Resigned
Belmont Business Park, DurhamDH1 1TW
Born September 1979
Director
Appointed 08 Apr 2021
Resigned 07 Apr 2024

FLEMING-JONES, Lucinda Patricia Coatsworth

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1969
Director
Appointed 08 Apr 2021
Resigned 20 Oct 2023

MOIR, Bill

Resigned
Belmont Business Park, DurhamDH1 1TW
Born January 1952
Director
Appointed 08 Apr 2021
Resigned 20 Oct 2023

SLOPER, Quentin Russell

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1982
Director
Appointed 15 Apr 2024
Resigned 16 Sept 2024

Persons with significant control

1

Dr Stephen Michael Cronin

Active
Belmont Business Park, DurhamDH1 1TW
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2021
PSC09Update to PSC Statements
Incorporation Community Interest Company
8 April 2021
CICINCCICINC