UKBizDB.co.uk

F.O FIVE LTD

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

This company is commonly known as F.o Five Ltd. The company was founded 4 years ago and was given the registration number 12286964. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:F.O FIVE LTD
Company Number:12286964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR

Director02 July 2021Active
F.O Five Ltd, PO BOX 898, Bognor Regis, England, PO21 9LS

Director29 October 2019Active

People with Significant Control

Mr Richard Beese
Notified on:31 October 2022
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
F.O Ventures Ltd
Notified on:24 August 2021
Status:Active
Country of residence:England
Address:6, Anglia House, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James White
Notified on:19 March 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Fo Ventures Ltd
Notified on:29 October 2019
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David James White
Notified on:29 October 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:F.O Ventures Ltd, PO BOX 898, Bognor Regis, United Kingdom, PO21 9LS
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Accounts

Change account reference date company previous shortened.

Download
2020-07-20Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.