UKBizDB.co.uk

FERRY PLUS LIMITED

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

This company is commonly known as Ferry Plus Limited. The company was founded 16 years ago and was given the registration number 06282687. The firm's registered office is in ST ALBANS. You can find them at Wren House, 68 London Road, St Albans, Hertfordshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:FERRY PLUS LIMITED
Company Number:06282687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands Farm, High Cross, Rotherfield, England, TN6 3QB

Secretary01 July 2019Active
PO BOX 295, Crowborough, United Kingdom, TN6 9FF

Director06 August 2008Active
Oaklands Farm, High Cross, Rotherfield, England, TN6 3QB

Director01 July 2019Active
Bell View, Church Road, Buxted, Uckfield, TN22 4LT

Secretary18 June 2007Active
Bell View, Church Road, Buxted, Uckfield, TN22 4LT

Director18 June 2007Active
Bench Head, Peerley Road, East Wittering, United Kingdom, PO20 8PD

Director18 June 2007Active
8 Belsize Close, St Albans, AL4 9YD

Director18 June 2007Active
12, Foxglove Walk, Worthing, BN13 7BH

Director18 June 2007Active

People with Significant Control

Ms Clare Wilson
Notified on:01 July 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Oaklands Farm, High Cross, Rotherfield, England, TN6 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Burstow
Notified on:01 July 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 295, Crowborough, United Kingdom, TN6 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Hunter Osborne
Notified on:04 June 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:8 Belsize Close, St Albans, United Kingdom, AL4 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Eric Adams
Notified on:04 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Bellview, Church Lane, Buxted, United Kingdom, TN22 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Irene Mcdonald
Notified on:04 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Bench Head, Peerley Road, East Wittering, United Kingdom, PO20 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Osborne
Notified on:04 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:8 Belsize Close, St Albans, United Kingdom, AL4 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Tudor
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:1 Hall Close, Duston, England, NN5 6EU
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 (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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Address

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

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-07-10Change of name

Certificate re registration public limited company to private.

Download
2019-07-10Incorporation

Re registration memorandum articles.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-10Change of name

Reregistration public to private company.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.