UKBizDB.co.uk

FILEFIGURE LIMITED

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

This company is commonly known as Filefigure Limited. The company was founded 23 years ago and was given the registration number 04010507. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FILEFIGURE LIMITED
Company Number:04010507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Grosvenor Street, London, England, W1K 3JZ

Director31 December 2010Active
84, Grosvenor Street, London, England, W1K 3JZ

Director03 November 2000Active
179 Great Portland Street, London, W1N 5FD

Secretary03 November 2000Active
Unit 7 River Court, Riverside Park, Middlesbrough, TS2 1RT

Secretary22 April 2009Active
84, Grosvenor Street, London, England, W1K 3JZ

Secretary04 July 2016Active
Main Street, Black Rock, Co.Louth, Ireland, IRISH

Secretary04 January 2001Active
66 Uppertown, Wolsingham, Bishop Auckland, DL13 3ET

Secretary07 August 2000Active
14 Snaresbrook Drive, Stanmore, HA7 4QW

Secretary05 April 2004Active
One, St Paul's Churchyard, London, EC4M 8SH

Corporate Secretary31 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2000Active
Hobberhill Farm, Welton, Daventry, NN11 2JX

Director07 August 2000Active
3 Stockman Barns, Ashstead Lane, Godalming, GU7 1SU

Director19 December 2006Active
Unit 7 River Court, Riverside Park, Middlesbrough, TS2 1RT

Director15 July 2011Active
66 Uppertown, Wolsingham, Bishop Auckland, DL13 3ET

Director07 August 2000Active
Little Frenche's Farmhouse, Snow Hill, Crawley Down, RH10 3EG

Director01 September 2007Active
Cauldhame, Sherrifmuir, Dunblane, FK15 0LN

Director03 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 2000Active

People with Significant Control

Hilco Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Address

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

Download
2021-01-27Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Address

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

Download
2017-09-01Accounts

Accounts with accounts type small.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Officers

Termination secretary company with name termination date.

Download
2016-07-04Officers

Appoint person secretary company with name date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.