UKBizDB.co.uk

FAULTCURRENT LIMITED

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

This company is commonly known as Faultcurrent Limited. The company was founded 12 years ago and was given the registration number 08042635. The firm's registered office is in CAERPHILLY. You can find them at Bedwas House Industrial Estate Greenway, Bedwas, Caerphilly, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:FAULTCURRENT LIMITED
Company Number:08042635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Bedwas House Industrial Estate Greenway, Bedwas, Caerphilly, Wales, CF83 8YG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Secretary07 May 2019Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director06 September 2012Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director24 April 2012Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director14 September 2020Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director06 September 2012Active
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, United Kingdom, S3 7RD

Secretary24 April 2012Active
The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, Wales, CF24 5EZ

Director24 April 2012Active
Unit 19, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8YG

Director27 January 2017Active
Bedwas House Industrial Estate, Greenway, Bedwas, Caerphilly, Wales, CF83 8YG

Director14 September 2020Active

People with Significant Control

Dr Jeremy Peter Hall
Notified on:08 April 2019
Status:Active
Date of birth:June 1969
Nationality:British
Address:2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
Nature of control:
  • Voting rights 25 to 50 percent
Eriez Investments Limited
Notified on:12 March 2018
Status:Active
Country of residence:Wales
Address:Unit 19, Greenway, Caerphilly, Wales, CF83 8YG
Nature of control:
  • Ownership of shares 50 to 75 percent
Ip Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-08-23Gazette

Gazette dissolved liquidation.

Download
2023-05-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Address

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

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

Change sail address company with old address new address.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-19Resolution

Resolution.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

Change sail address company with old address new address.

Download
2019-04-26Accounts

Change account reference date company current extended.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Address

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

Download
2019-04-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.