UKBizDB.co.uk

FOTENIX LIMITED

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

This company is commonly known as Fotenix Limited. The company was founded 6 years ago and was given the registration number 11346942. The firm's registered office is in SALFORD. You can find them at 32 Leslie Hough Way, , Salford, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:FOTENIX LIMITED
Company Number:11346942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:32 Leslie Hough Way, Salford, United Kingdom, M6 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Williamson Road, Sheffield, England, S11 9AR

Director15 September 2020Active
31, Leslie Hough Way, Salford, England, M6 6AJ

Director16 March 2021Active
31, Leslie Hough Way, Salford, England, M6 6AJ

Director04 May 2018Active
20, Upper Wellhouse Road, Golcar, Huddersfield, United Kingdom, HD7 4EU

Director04 May 2018Active

People with Significant Control

The University Of Manchester
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:University Of Manchester, Oxford Road, Manchester, England, M13 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof Bruce Donaldson Grieve
Notified on:04 May 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:20, Upper Wellhouse Road, Huddersfield, United Kingdom, HD7 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof Bruce Donaldson Grieve
Notified on:04 May 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:32, Leslie Hough Way, Salford, United Kingdom, M6 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Charles Marcel Henry Veys
Notified on:04 May 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:31, Leslie Hough Way, Salford, England, M6 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Capital

Capital allotment shares.

Download
2023-05-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-05-05Capital

Capital alter shares subdivision.

Download
2022-12-16Address

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

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-07-22Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.