UKBizDB.co.uk

FONEREVIVE LIMITED

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

This company is commonly known as Fonerevive Limited. The company was founded 8 years ago and was given the registration number 09699535. The firm's registered office is in BRISTOL. You can find them at 93 East Street, Bedminster, Bristol, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:FONEREVIVE LIMITED
Company Number:09699535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 64303 - Activities of venture and development capital companies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:93 East Street, Bedminster, Bristol, England, BS3 4EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, High Street, Weston-Super-Mare, England, BS23 1HE

Director15 August 2022Active
67, High Street, Weston-Super-Mare, England, BS23 1HE

Director14 October 2023Active
77, Clevedon Road, Failand, Bristol, England, BS8 3UL

Director23 July 2015Active
67, High Street, Weston-Super-Mare, England, BS23 1HE

Director23 July 2015Active

People with Significant Control

Mrs Haleema Saadia
Notified on:01 March 2024
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:67, High Street, Weston-Super-Mare, England, BS23 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gaurav Kapoor
Notified on:01 October 2022
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:67, High Street, Weston-Super-Mare, England, BS23 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pardip Kapoor
Notified on:22 June 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:67, High Street, Weston-Super-Mare, England, BS23 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tahir Shafiq
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:67, High Street, Weston-Super-Mare, England, BS23 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.