Warning: file_put_contents(c/10a83cffeebf9006a09a0d0ccb5bbfa2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Foliobridge Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOLIOBRIDGE LIMITED

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

This company is commonly known as Foliobridge Limited. The company was founded 6 years ago and was given the registration number 11142833. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FOLIOBRIDGE LIMITED
Company Number:11142833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Green Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LA

Secretary11 April 2023Active
71, Green Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LA

Director11 April 2023Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary10 January 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director10 January 2018Active

People with Significant Control

Timothy Edward Baldwin
Notified on:11 April 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:71, Green Lane, Hemel Hempstead, United Kingdom, HP3 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Karolina Pietka
Notified on:11 April 2023
Status:Active
Date of birth:January 1983
Nationality:Polish
Country of residence:United Kingdom
Address:71, Green Lane, Hemel Hempstead, United Kingdom, HP3 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Bance
Notified on:10 January 2018
Status:Active
Date of birth:October 1976
Nationality:Spanish
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Change account reference date company current shortened.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Address

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

Download
2023-04-07Address

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

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Gazette

Gazette filings brought up to date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.