Background WavePink WaveYellow Wave

FIELDBAY LIMITED (13815398)

FIELDBAY LIMITED (13815398) is an active UK company. incorporated on 23 December 2021. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. FIELDBAY LIMITED has been registered for 4 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
13815398
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDBAY LIMITED

FIELDBAY LIMITED is an active company incorporated on 23 December 2021 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. FIELDBAY LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13815398

LTD Company

Age

4 Years

Incorporated 23 December 2021

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

IVOLVE NO4 LIMITED
From: 6 January 2023To: 22 April 2025
ENVIVO NO4 LIMITED
From: 11 February 2022To: 6 January 2023
HERLEVA PROPERTIES (NO8) LIMITED
From: 23 December 2021To: 11 February 2022
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 23 December 2021To: 19 June 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 23 Dec 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

DAWKINS, Tracy Pamela

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1976
Director
Appointed 23 Dec 2021
Resigned 27 May 2022

Persons with significant control

2

1 Active
1 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Incorporation Company
23 December 2021
NEWINCIncorporation