UKBizDB.co.uk

FOKSTROT LTD

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

This company is commonly known as Fokstrot Ltd. The company was founded 6 years ago and was given the registration number 11188919. The firm's registered office is in CROYDON. You can find them at Suite 58 Maddison House, 226 High Street, Croydon, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FOKSTROT LTD
Company Number:11188919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 58 Maddison House, 226 High Street, Croydon, United Kingdom, CR9 1DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director10 October 2018Active
Suite 58 Maddison House, 226 High Street, Croydon, England, CR9 1DF

Director15 February 2019Active
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director08 February 2018Active
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director06 February 2018Active

People with Significant Control

Mr Vignesh Deivam
Notified on:15 February 2019
Status:Active
Date of birth:May 1998
Nationality:Indian
Country of residence:England
Address:Suite 58 Maddison House, 226 High Street, Croydon, England, CR9 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Helen Campbell
Notified on:10 October 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Gowtham Manoharan
Notified on:06 February 2018
Status:Active
Date of birth:May 1988
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Address

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

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.