Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fair Trials International
Fair Trials International is a liquidation company incorporated on 25 January 2010 with the registered office located in London, City of London. Fair Trials International was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
07135273
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
25 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(9 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Fair Trials International
Contact
Update Details
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on
14 Aug 2025
(2 months ago)
Previous address was
5 Castle Road London NW1 8PR England
Companies in EC2Y 5AU
Telephone
02078222370
Email
Available in Endole App
Website
Fairtrialsabroad.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Stephen Mark Muers
Director • Policy And Strategy • Lives in England • Born in Jun 1977
Robert Scott
Director • Retired • American • Lives in United States • Born in Dec 1954
Morris Lipson
Director • Consultant • British • Lives in England • Born in Jan 1951
Eric Arthur Kolodner
Director • Managing Director • British • Lives in UK • Born in Sep 1966
Heloise Katharine Nicholson
Director • Marketing Consultant • British • Lives in England • Born in Apr 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Precision Somers Limited
Eric Arthur Kolodner is a mutual person.
Active
RCF Bolt & Nut Co (Tipton) Limited
Eric Arthur Kolodner is a mutual person.
Active
Becker (Sliding Partitions) Limited
Eric Arthur Kolodner is a mutual person.
Active
Arrow Butler Castings Limited
Eric Arthur Kolodner is a mutual person.
Active
G.S.S. Fasteners Limited
Eric Arthur Kolodner is a mutual person.
Active
Fowler And Holden Limited
Eric Arthur Kolodner is a mutual person.
Active
Margaret Towers Limited
Heloise Katharine Nicholson is a mutual person.
Active
Union Fasteners Limited
Eric Arthur Kolodner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£433.78K
Decreased by £757.27K (-64%)
Turnover
£908.53K
Decreased by £604.44K (-40%)
Employees
8
Decreased by 10 (-56%)
Total Assets
£478.18K
Decreased by £811.79K (-63%)
Total Liabilities
-£240.96K
Decreased by £734.58K (-75%)
Net Assets
£237.22K
Decreased by £77.21K (-25%)
Debt Ratio (%)
50%
Decreased by 25.23% (-33%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 14 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 14 Aug 2025
Declaration of Solvency
2 Months Ago on 14 Aug 2025
Group Accounts Submitted
8 Months Ago on 26 Feb 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Morris Lipson Resigned
10 Months Ago on 31 Dec 2024
Heloise Katharine Nicholson Resigned
11 Months Ago on 14 Nov 2024
Ms Heloise Katharine Steele Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Jasvinder Kaur Nakhwal Resigned
1 Year 7 Months Ago on 26 Mar 2024
Group Accounts Submitted
1 Year 8 Months Ago on 7 Mar 2024
Get Alerts
Get Credit Report
Discover Fair Trials International's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 14 Aug 2025
Resolutions
Submitted on 14 Aug 2025
Appointment of a voluntary liquidator
Submitted on 14 Aug 2025
Registered office address changed from 5 Castle Road London NW1 8PR England to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Morris Lipson as a director on 31 December 2024
Submitted on 20 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 26 Feb 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Termination of appointment of Heloise Katharine Nicholson as a director on 14 November 2024
Submitted on 14 Nov 2024
Director's details changed for Ms Heloise Katharine Steele on 17 April 2024
Submitted on 17 Apr 2024
Termination of appointment of Jasvinder Kaur Nakhwal as a director on 26 March 2024
Submitted on 27 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs