UKBizDB.co.uk

FODERE TITANIUM LIMITED

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

This company is commonly known as Fodere Titanium Limited. The company was founded 9 years ago and was given the registration number 09362025. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:FODERE TITANIUM LIMITED
Company Number:09362025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 10-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Director02 June 2021Active
Collingham House, 10-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Director02 June 2021Active
Collingham House, 10-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Director19 December 2014Active
10 Venetian Way, Suite 1704, Miami, United States, 33139

Director01 June 2022Active
Collingham House, 10-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Director02 June 2021Active
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW

Corporate Secretary01 December 2017Active
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Corporate Secretary01 April 2015Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director19 December 2014Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director16 June 2020Active
12, Ownstead Gardens, Sanderstead, England, CR2 0HH

Director19 December 2014Active

People with Significant Control

Mr John Omitogun
Notified on:19 December 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 10-12 Gladstone Road, London, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas David Cella
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 10-12 Gladstone Road, London, United Kingdom, SW19 1QT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-03-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-01Capital

Second filing capital allotment shares.

Download
2023-02-28Capital

Second filing capital allotment shares.

Download
2023-02-27Capital

Second filing capital allotment shares.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Address

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

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-03Officers

Change corporate secretary company with change date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Change account reference date company previous shortened.

Download
2021-11-23Capital

Capital allotment shares.

Download
2021-11-15Address

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

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.