UKBizDB.co.uk

FOTECH GROUP LIMITED

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

This company is commonly known as Fotech Group Limited. The company was founded 12 years ago and was given the registration number 07714273. The firm's registered office is in SUNBURY ON THAMES. You can find them at Chertsey Road, , Sunbury On Thames, Middlesex. This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:FOTECH GROUP LIMITED
Company Number:07714273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary12 December 2019Active
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD

Secretary26 January 2017Active
2, Ship Alley, Farnborough, GU14 8BQ

Secretary21 July 2011Active
5th Floor, Condor House, St Pauls Churchyard, London, EC4M 8AL

Secretary01 November 2012Active
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD

Director27 March 2014Active
1, More London Place, London, SE1 2AF

Director18 February 2022Active
5th Floor 10 St Paul's Churchyard, London, England, EC4M 8AL

Director08 August 2011Active
1, More London Place, London, SE1 2AF

Director17 January 2022Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director12 December 2019Active
1, More London Place, London, SE1 2AF

Director26 January 2017Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director12 December 2019Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director18 February 2022Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director12 December 2019Active
1, Balruddery Meadows, Inchture, Scotland,

Director08 August 2011Active
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP

Director01 January 2019Active
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD

Director16 August 2013Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director02 February 2012Active
Flat 36, Marina Towers, The Marina, Boscombe, United Kingdom, BH5 1BJ

Director21 July 2011Active
22, Grandholm Gardens, Bridge Of Don, Aberdeen, Scotland, AB22 8AG

Director08 August 2011Active
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD

Director18 December 2014Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director06 October 2011Active
1, Clarendon Mews, Linlithgow, Scotland, EH49 6QR

Director08 August 2011Active
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD

Director13 December 2012Active
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD

Director03 January 2018Active
5th Floor, Condor House, St Pauls Churchyard, London, EC4M 8AL

Director29 August 2013Active
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN

Director30 March 2018Active

People with Significant Control

Bp Scale Up Factory Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:C/O Bp Scale Up Factory Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Ventures Iii Lp
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 656, 2nd Floor, Tudor House, St Peter Port, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Sep Iii Lp
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-10Resolution

Resolution.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-06Capital

Capital allotment shares.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.