Company NameFairstone Corporate Solutions Limited
Company StatusActive
Company Number06617851
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamesMoneygate Solutions Limited and Directif Financial Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameAlexander Hugh Edward Campbell
NationalityBritish
StatusResigned
Appointed07 October 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 October 2009)
RoleCommercial Director
Correspondence Address2 Garden Cottages Croxdale Hall
Durham
County Durham
DH6 5JP
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Lancaster Drive Hadrian Park
Wallsend
Tyne & Wear
NE28 9TF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed01 June 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMoneygate Group Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address1 The Bulrushes
Woodstock Way
Boldon
Tyne And Wear
NE35 9PF
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMGT Capital Investments Limited (Corporation)
StatusResigned
Appointed12 October 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2011)
Correspondence AddressKensington Centre 66 Hammersmith Road
London
W14 8UD
Secretary NameMoneygate Group Limited (Corporation)
StatusResigned
Appointed21 May 2011(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 June 2020)
Correspondence AddressUnit 1 The Bulrushes
Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF

Contact

Websitemoneygate.co.uk
Email address[email protected]
Telephone0191 5196000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £0.00001Fairstone Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

19 September 2023Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023 (1 page)
19 September 2023Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023 (2 pages)
14 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
29 August 2023Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page)
29 August 2023Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023 (1 page)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023 (2 pages)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
5 April 2023Appointment of Mr Tom Taylor as a director on 30 March 2023 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (19 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (19 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (18 pages)
4 August 2020Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages)
13 July 2020Second filing for the appointment of Mr Tom Taylor as a director (3 pages)
13 July 2020Second filing for the appointment of Mr Lee Graham Hartley as a director (3 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Termination of appointment of Moneygate Group Limited as a director on 1 June 2020 (1 page)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Termination of appointment of Moneygate Group Limited as a secretary on 1 June 2020 (1 page)
8 June 2020Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of a director (1 page)
5 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 04/08/2020.
(3 pages)
5 June 2020Termination of appointment of a secretary (1 page)
10 February 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
17 November 2014Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page)
17 November 2014Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Company name changed directif financial solutions LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
7 August 2014Company name changed directif financial solutions LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 August 2012Director's details changed for Moneygate Group Limited on 24 March 2012 (2 pages)
31 August 2012Director's details changed for Moneygate Group Limited on 24 March 2012 (2 pages)
31 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
9 August 2012Company name changed moneygate solutions LIMITED\certificate issued on 09/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-11
(3 pages)
9 August 2012Company name changed moneygate solutions LIMITED\certificate issued on 09/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-11
(3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page)
8 June 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
8 June 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
8 June 2011Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page)
24 March 2011Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 24 March 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
18 February 2010Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 18 February 2010 (1 page)
17 February 2010Director's details changed for Mr Dennis Lee Reed on 12 October 2009 (2 pages)
17 February 2010Director's details changed for Moneygate Group Limited on 12 October 2009 (2 pages)
17 February 2010Director's details changed for Moneygate Group Limited on 12 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Dennis Lee Reed on 12 October 2009 (2 pages)
3 November 2009Termination of appointment of Moneygate Group Limited as a secretary (1 page)
3 November 2009Termination of appointment of Moneygate Group Limited as a secretary (1 page)
28 October 2009Termination of appointment of Alexander Campbell as a secretary (2 pages)
28 October 2009Termination of appointment of Alexander Campbell as a secretary (2 pages)
27 October 2009Appointment of Mgt Capital Investments Limited as a secretary (3 pages)
27 October 2009Registered office address changed from , 1 the Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF on 27 October 2009 (2 pages)
27 October 2009Appointment of Mgt Capital Investments Limited as a secretary (3 pages)
27 October 2009Registered office address changed from , 1 the Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF on 27 October 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 August 2009Return made up to 10/07/09; full list of members (5 pages)
20 August 2009Return made up to 10/07/09; full list of members (5 pages)
21 April 2009Ad 31/03/09\gbp si [email protected]=99\gbp ic 1.09999/100.09999\ (2 pages)
21 April 2009Ad 31/03/09\gbp si [email protected]=99\gbp ic 1.09999/100.09999\ (2 pages)
9 October 2008Secretary appointed alexander hugh edward campbell (1 page)
9 October 2008Director appointed dennis lee reed (1 page)
9 October 2008Director appointed dennis lee reed (1 page)
9 October 2008Secretary appointed alexander hugh edward campbell (1 page)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 June 2008Ad 12/06/08\gbp si [email protected]=0.99999\gbp ic 0.1/1.09999\ (2 pages)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 June 2008Ad 12/06/08\gbp si [email protected]=0.99999\gbp ic 0.1/1.09999\ (2 pages)
18 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 June 2008Director appointed moneygate group LIMITED (2 pages)
18 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 June 2008Secretary appointed moneygate group LIMITED (1 page)
18 June 2008Director appointed moneygate group LIMITED (2 pages)
18 June 2008Secretary appointed moneygate group LIMITED (1 page)
12 June 2008Incorporation (19 pages)
12 June 2008Incorporation (19 pages)