UKBizDB.co.uk

FENTURI LIMITED

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

This company is commonly known as Fenturi Limited. The company was founded 22 years ago and was given the registration number 04402051. The firm's registered office is in MALMESBURY. You can find them at Church Farm House, Easton Grey, Malmesbury, Wiltshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FENTURI LIMITED
Company Number:04402051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Church Farm House, Easton Grey, Malmesbury, Wiltshire, SN16 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm, House, Easton Grey, Malmesbury, United Kingdom, SN16 0PF

Director07 February 2023Active
Church Farm House, Easton Grey, Malmesbury, United Kingdom, SN16 0PF

Director01 March 2017Active
Church Farm House, Easton Grey, Malmesbury, SN16 0PF

Secretary22 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2002Active
Church Farm House, Easton Grey, Malmesbury, United Kingdom, SN16 0PF

Director01 March 2017Active
Church Farm House, Easton Grey, Malmesbury, SN16 0PF

Director29 November 2022Active
36, Percy Street, London, W1T 2DH

Director18 November 2019Active
Church Farm House, Easton Grey, Malmesbury, SN16 0PF

Director22 March 2002Active
36, Percy Street, London, England, W1T 2DH

Corporate Director25 June 2020Active

People with Significant Control

Ms Victoria Ann Jones
Notified on:30 November 2022
Status:Active
Date of birth:February 1972
Nationality:British
Address:Church Farm House, Malmesbury, SN16 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christina Rozel Jodrell
Notified on:08 August 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Church Farm House, Easton Grey, Malmesbury, United Kingdom, SN16 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Henry Francis Mostyn Owen Jodrell
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Church Farm House, Easton Grey, Malmesbury, United Kingdom, SN16 0PF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Capital

Capital cancellation shares.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-27Confirmation statement

Confirmation statement.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Officers

Appoint corporate director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.