UKBizDB.co.uk

FIDUCIA INTERIORS LTD

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

This company is commonly known as Fiducia Interiors Ltd. The company was founded 20 years ago and was given the registration number 04909787. The firm's registered office is in OXTED. You can find them at Moorgate House 7b, Station Road West, Oxted, Surrey. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FIDUCIA INTERIORS LTD
Company Number:04909787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Moorgate House 7b, Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 October 2023Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 August 2023Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 March 2023Active
28, Bolton Street, London, United Kingdom, W1J 8BP

Director24 September 2003Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Corporate Director12 November 2021Active
2 The Coach Houses, Union Wharf, Market Harborough, LE16 7UW

Secretary01 March 2006Active
31 Vanbrugh Court, London Road, Reading, RG1 5NY

Secretary24 September 2003Active
Holly Lodge, Gypsy Lane, Bleasby, Nottingham, NG14 7GG

Secretary01 November 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 September 2003Active
1 Corner Cottage, The Green Ripley, Woking, GU23 6AR

Director19 February 2004Active
28, Bolton Street, London, United Kingdom, W1J 8BP

Director01 May 2016Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director12 November 2021Active
28, Bolton Street, London, England, W1J 8BP

Director03 March 2021Active
31 Vanbrugh Court, London Road, Reading, RG1 5NY

Director24 September 2003Active
28, Bolton Street, London, United Kingdom, W1J 8BP

Director01 November 2014Active
28, Bolton Street, London, United Kingdom, W1J 8BP

Director11 April 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 September 2003Active

People with Significant Control

Fiducia Holdings Interiors Ltd
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:C/O Rayner Essex, Tavistock House South, London, England, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Grant Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:28, Bolton Street, London, United Kingdom, W1J 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Michael Mayhew
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:28, Bolton Street, London, United Kingdom, W1J 8BP
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint corporate director company with name date.

Download
2021-11-12Address

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

Download
2021-11-12Accounts

Change account reference date company current extended.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-03-18Capital

Capital name of class of shares.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.