UKBizDB.co.uk

FIDE FINANCE LTD

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

This company is commonly known as Fide Finance Ltd. The company was founded 5 years ago and was given the registration number 11888929. The firm's registered office is in DONCASTER. You can find them at 23 Harper Hill Gardens, , Doncaster, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FIDE FINANCE LTD
Company Number:11888929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:23 Harper Hill Gardens, Doncaster, England, DN11 8FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Harper Hill Gardens, Doncaster, England, DN11 8FQ

Director12 December 2020Active
23, Harper Hill Gardens, Doncaster, England, DN11 8FQ

Director01 September 2020Active
23, Harper Hill Gardens, Doncaster, England, DN11 8FQ

Director14 August 2020Active
23, Harper Hill Gardens, Doncaster, England,

Director02 August 2020Active
2, Hutton Court, Armthorpe, Doncaster, United Kingdom, DN3 2BJ

Director18 March 2019Active
23, Harper Hill Gardens, Doncaster, England, DN11 8FQ

Director21 March 2019Active

People with Significant Control

Mrs Sapphire Louisah Summers
Notified on:03 December 2020
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:23, Harper Hill Gardens, Doncaster, England, DN11 8FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Ainslie
Notified on:01 September 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:23, Harper Hill Gardens, Doncaster, England, DN11 8FQ
Nature of control:
  • Significant influence or control
Mr Kai Kristoffer James Hamilton
Notified on:02 August 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:23, Harper Hill Gardens, Doncaster, England, DN11 8FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kai Kristoffer James Hamilton
Notified on:01 August 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:23, Harperhill Gardens, Doncaster, England, DN11 8FQ
Nature of control:
  • Significant influence or control
Mr Kai Hamilton
Notified on:18 March 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:2, Hutton Court, Doncaster, United Kingdom, DN3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Officers

Change person director company with change date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.