Company NameFairdex Solutions Ltd
DirectorsJoseph Feld and Samuel Eis
Company StatusActive
Company Number06661244
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joseph Feld
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Castlewood Road
London
N15 6BD
Secretary NameMiriam Feld
NationalityBritish
StatusCurrent
Appointed23 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address125 Castlewood Road
London
N15 6BD
Director NameMr Samuel Eis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address21 Sneath Avenue
London
NW11 9AJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 23 September 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address125 Castlewood Road
London
N15 6BD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joseph Feld
100.00%
Ordinary

Financials

Year2014
Net Worth£14,038
Cash£358
Current Liabilities£5,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

20 July 2020Notification of Rachel Gita Eis as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
20 July 2020Change of details for Mr Joseph Feld as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Notification of Samuel Eis as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Change of details for Mr Samuel Eis as a person with significant control on 20 July 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Change of details for Mr Joseph Feld as a person with significant control on 22 July 2017 (2 pages)
1 August 2017Change of details for Mr Joseph Feld as a person with significant control on 22 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
17 April 2013Amended accounts made up to 31 July 2012 (3 pages)
17 April 2013Amended accounts made up to 31 July 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 December 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
13 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 50 craven park road london N15 6AB (1 page)
12 November 2008Registered office changed on 12/11/2008 from 50 craven park road london N15 6AB (1 page)
24 September 2008Director appointed joseph feld (2 pages)
24 September 2008Secretary appointed miriam feld (2 pages)
24 September 2008Director appointed joseph feld (2 pages)
24 September 2008Secretary appointed miriam feld (2 pages)
23 September 2008Appointment terminated director yomtov jacobs (1 page)
23 September 2008Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2008Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2008Appointment terminated director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 July 2008Incorporation (9 pages)
31 July 2008Incorporation (9 pages)