UKBizDB.co.uk

FANTASY CARDIFF LIMITED

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

This company is commonly known as Fantasy Cardiff Limited. The company was founded 11 years ago and was given the registration number 08315134. The firm's registered office is in HAMBLE. You can find them at Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FANTASY CARDIFF LIMITED
Company Number:08315134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Mitchell Point, Ensign Way, Hamble, SO31 4RF

Director03 December 2012Active
Unit 19, Mitchell Point, Ensign Way, Hamble, SO31 4RF

Director03 December 2012Active
The Armoury, Unit R1 Fort Wallington, Fareham, United Kingdom, PO16 8TT

Director04 December 2012Active

People with Significant Control

Tavato Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blade Consultancy Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Wingate Knight
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Jane Nicie
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Address

Change registered office address company with date old address new address.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-08-04Address

Change registered office address company with date old address new address.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.