UKBizDB.co.uk

FOOTTIT FINANCIAL LIMITED

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

This company is commonly known as Foottit Financial Limited. The company was founded 14 years ago and was given the registration number 07217114. The firm's registered office is in LEICESTER. You can find them at Orchard House Main Street, Countesthorpe, Leicester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FOOTTIT FINANCIAL LIMITED
Company Number:07217114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Orchard House Main Street, Countesthorpe, Leicester, England, LE8 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director29 September 2023Active
Marlow House, Lloyd's Avenue, London, United Kingdom, EC3N 3AA

Director29 September 2023Active
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director25 October 2023Active
Suite 8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA

Secretary08 April 2010Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary08 April 2010Active
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director29 September 2023Active
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director15 January 2020Active
Suite 8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA

Director08 April 2010Active
Suite 8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA

Director08 April 2010Active
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director15 January 2020Active

People with Significant Control

Foottit Holdings Limited
Notified on:15 January 2020
Status:Active
Country of residence:United Kingdom
Address:Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Susan Louise Foottit
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Suite 8, Butlers Wharf West, London, SE1 2YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Richard Foottit
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Suite 8, Butlers Wharf West, London, SE1 2YA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Capital

Capital name of class of shares.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-11-02Resolution

Resolution.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-07-25Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Address

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

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.