UKBizDB.co.uk

F2X GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F2x Group Limited. The company was founded 19 years ago and was given the registration number 05236974. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambs. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:F2X GROUP LIMITED
Company Number:05236974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambs, PE13 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Secretary01 March 2023Active
Dunas Capital Asset Management, Plaza De Las Cortes, 2.4, Madrid 28014, Spain,

Director26 July 2022Active
9/10, The Crescent, Wisbech, PE13 1EH

Director19 April 2017Active
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH

Director03 July 2006Active
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH

Director20 May 2006Active
Ferguson House, Toscafund Asset Management, 15 Marylebone Road, London, England, NW1 5JD

Director26 July 2022Active
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH

Secretary26 June 2006Active
9/10, The Crescent, Wisbech, PE13 1EH

Secretary01 January 2018Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Secretary16 May 2022Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary21 September 2004Active
The Elms, Fendyke Road, Firsby, Spilsby, PE23 5QJ

Director21 September 2004Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director27 October 2022Active

People with Significant Control

Tosca
Notified on:26 July 2022
Status:Active
Country of residence:Luxembourg
Address:20, Rue De La Poste, L-2346 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy William Hardcastle
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:9/10, The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Anthony Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:9/10, The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Resolution

Resolution.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-11-08Accounts

Accounts amended with accounts type group.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-17Capital

Capital variation of rights attached to shares.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2023-03-17Capital

Capital variation of rights attached to shares.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Change person secretary company with change date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.