Background WavePink WaveYellow Wave

FELLWOOD ADVISORY LTD (14875826)

FELLWOOD ADVISORY LTD (14875826) is an active UK company. incorporated on 17 May 2023. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FELLWOOD ADVISORY LTD has been registered for 2 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
14875826
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
Sky View Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLWOOD ADVISORY LTD

FELLWOOD ADVISORY LTD is an active company incorporated on 17 May 2023 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FELLWOOD ADVISORY LTD was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

14875826

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 June 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Sky View Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

2nd Floor No.1 Spinningfields Manchester M3 3JE United Kingdom
From: 15 October 2024To: 7 August 2025
Pierce C.A. Ltd, Centurion House, 129 Deansgate Manchester M3 3WR United Kingdom
From: 17 May 2023To: 15 October 2024
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATKINS, Simon

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 01 Aug 2025

CHEATHAM, Adrian Paul

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 01 Aug 2025

PARNELL, James David

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 01 Aug 2025

CHEETHAM, Craig

Resigned
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born July 1983
Director
Appointed 18 Aug 2025
Resigned 18 Mar 2026

CHEETHAM, Craig

Resigned
No.1 Spinningfields, ManchesterM3 3JE
Born July 1983
Director
Appointed 17 May 2023
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Craig Cheetham

Ceased
No.1 Spinningfields, ManchesterM3 3JE
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 August 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Incorporation Company
17 May 2023
NEWINCIncorporation