UKBizDB.co.uk

FATHOM MARKETING SERVICES LTD

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

This company is commonly known as Fathom Marketing Services Ltd. The company was founded 5 years ago and was given the registration number 11595580. The firm's registered office is in LONDON. You can find them at Dept 2680 196 High Road, Wood Green, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FATHOM MARKETING SERVICES LTD
Company Number:11595580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dept 2680 196 High Road, Wood Green, London, United Kingdom, N22 8HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Flat 15, Western Harbour Way, Edinburgh, Scotland, EH66LP

Director29 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 November 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director29 September 2018Active

People with Significant Control

Mr Robert Sadiv
Notified on:29 November 2019
Status:Active
Date of birth:September 1972
Nationality:Slovak
Country of residence:Scotland
Address:1 Flat 15, Western Harbour Way, Edinburgh, Scotland, EH66LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:15 November 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:29 September 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Address

Default companies house registered office address applied.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Address

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

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Address

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

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.