Background WavePink WaveYellow Wave

FAIRFAX FOSTER LIMITED (15704120)

FAIRFAX FOSTER LIMITED (15704120) is an active UK company. incorporated on 6 May 2024. with registered office in Chessington. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. FAIRFAX FOSTER LIMITED has been registered for 1 year. Current directors include BINGHAM, Derek Peter.

Company Number
15704120
Status
active
Type
ltd
Incorporated
6 May 2024
Age
1 years
Address
Chessington Business Centre, Chessington, KT9 1SD
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BINGHAM, Derek Peter
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX FOSTER LIMITED

FAIRFAX FOSTER LIMITED is an active company incorporated on 6 May 2024 with the registered office located in Chessington. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. FAIRFAX FOSTER LIMITED was registered 1 year ago.(SIC: 52290)

Status

active

Active since 1 years ago

Company No

15704120

LTD Company

Age

1 Years

Incorporated 6 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 August 2025 (8 months ago)
Period: 6 May 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

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

Chessington Business Centre Cox Lane Chessington, KT9 1SD,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 6 May 2024To: 2 November 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BINGHAM, Derek Peter

Active
Cox Lane, ChessingtonKT9 1SD
Born September 1973
Director
Appointed 31 Oct 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 06 May 2024
Resigned 05 Nov 2024

PEARSON, Harry George

Resigned
Princes Square, HarrogateHG1 1ND
Born May 2004
Director
Appointed 30 Sept 2025
Resigned 20 Oct 2025

SHAW, Matthew Stephen

Resigned
Cox Lane, ChessingtonKT9 1SD
Born November 1983
Director
Appointed 05 Nov 2024
Resigned 07 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Derek Peter Bingham

Active
Cox Lane, ChessingtonKT9 1SD
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Harry George Pearson

Ceased
Princes Square, HarrogateHG1 1ND
Born May 2004

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2025
Ceased 20 Oct 2025

Mr Matthew Stephen Shaw

Ceased
Cox Lane, ChessingtonKT9 1SD
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2024
Ceased 31 Oct 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2024
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2024
NEWINCIncorporation