Company NameFernside Limited
DirectorJohn Gerard Ellis
Company StatusActive
Company Number06089855
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Gerard Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address37 Church Street
Bocking
Braintree
CM7 5JY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressWatson Associates Corner House
Market Place
Braintree
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£22,066
Cash£34,027
Current Liabilities£27,046

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mr John Gerard Ellis on 8 January 2021 (2 pages)
11 January 2021Change of details for Mr John Gerard Ellis as a person with significant control on 8 January 2021 (2 pages)
2 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 July 2017Registered office address changed from 2a Forest Drive, Theydon Bois Epping Essex CM16 7EY to Watson Associates Corner House Market Place Braintree CM7 3HQ on 8 July 2017 (1 page)
8 July 2017Registered office address changed from 2a Forest Drive, Theydon Bois Epping Essex CM16 7EY to Watson Associates Corner House Market Place Braintree CM7 3HQ on 8 July 2017 (1 page)
6 June 2017Termination of appointment of Theydon Secretaries Limited as a secretary on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Theydon Secretaries Limited as a secretary on 6 June 2017 (1 page)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Director's details changed for John Gerard Ellis on 6 February 2014 (2 pages)
18 February 2014Director's details changed for John Gerard Ellis on 6 February 2014 (2 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Director's details changed for John Gerard Ellis on 6 February 2014 (2 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 February 2010Director's details changed for John Gerard Ellis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for John Gerard Ellis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for John Gerard Ellis on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / theydon secretaries LIMITED / 07/02/2009 (1 page)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / theydon secretaries LIMITED / 07/02/2009 (1 page)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 March 2007Registered office changed on 23/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
7 February 2007Incorporation (13 pages)
7 February 2007Incorporation (13 pages)