UKBizDB.co.uk

FIELDBASE INVESTMENTS LIMITED

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

This company is commonly known as Fieldbase Investments Limited. The company was founded 24 years ago and was given the registration number 03972374. The firm's registered office is in SUTTON COLDFIELD. You can find them at Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIELDBASE INVESTMENTS LIMITED
Company Number:03972374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director17 April 2000Active
Lloyds House, Birds Hill, Letchworth, SG6 1JE

Secretary17 April 2000Active
84, Clitherow Avenue, London, United Kingdom, W7 2BT

Secretary05 April 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 April 2000Active
120 East Road, London, N1 6AA

Nominee Director13 April 2000Active
84, Clitherow Avenue, London, United Kingdom, W7 2BT

Director07 September 2006Active

People with Significant Control

Mr Michael Mathais Rodrigues
Notified on:13 April 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Daphne Angita Rodrigues
Notified on:13 April 2017
Status:Active
Date of birth:December 1976
Nationality:Indian
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Address

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

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Officers

Termination secretary company with name termination date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.