Background WavePink WaveYellow Wave

FOSS STREET DARTMOUTH LTD (13824166)

FOSS STREET DARTMOUTH LTD (13824166) is an active UK company. incorporated on 31 December 2021. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. FOSS STREET DARTMOUTH LTD has been registered for 4 years. Current directors include HUGHES, Bradley Simon.

Company Number
13824166
Status
active
Type
ltd
Incorporated
31 December 2021
Age
4 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUGHES, Bradley Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSS STREET DARTMOUTH LTD

FOSS STREET DARTMOUTH LTD is an active company incorporated on 31 December 2021 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. FOSS STREET DARTMOUTH LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13824166

LTD Company

Age

4 Years

Incorporated 31 December 2021

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 25 June 2025 (10 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 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 31 Dec 2021

BRIGHT, Kevin Ashley

Resigned
Henfield Road, BristolBS36 2UY
Born July 1985
Director
Appointed 31 Dec 2021
Resigned 05 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 30 Apr 2025
Henfield Road, BristolBS36 2UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Incorporation Company
31 December 2021
NEWINCIncorporation