UKBizDB.co.uk

FIDGET LIMITED

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

This company is commonly known as Fidget Limited. The company was founded 39 years ago and was given the registration number 01824648. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 6 Network 4 Cressex Industrial Estate, Lincoln Road, High Wycombe, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIDGET LIMITED
Company Number:01824648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 6 Network 4 Cressex Industrial Estate, Lincoln Road, High Wycombe, Bucks, England, HP12 3RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadleigh Crowbrook Road, Monks Risborough, Princes Risborough, HP27 9LP

Secretary12 May 2000Active
6 Lancaster Court, Coronation Road, High Wycombe, England, HP12 3TD

Director01 March 2023Active
40 Wild Herons, Hook, Basingstoke, RG27 9SF

Secretary-Active
5 Whydown Cottages, Bexhill On Sea, TN39 4RD

Director-Active
62 Whitelands Road, High Wycombe, HP12 3EL

Director-Active
Drovers, Singleton, Chichester, PO18 0HQ

Director12 May 2000Active
9 Rowsham Road, Bierton, Aylesbury, HP22 5DZ

Director-Active

People with Significant Control

John Stuart Hall
Notified on:14 April 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:6 Lancaster Court, Coronation Road, High Wycombe, England, HP12 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Marcus Andrews
Notified on:14 April 2023
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Drovers, Singleton, Chichester, England, PO18 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil George Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:62 Whitelands Road, High Wycombe, United Kingdom, HP12 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Marcus Andrews
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Drovers, Singleton, Chichester, England, PO18 0HQ
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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Address

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

Download

Copyright © 2024. All rights reserved.