Warning: file_put_contents(c/461d106d4e2c77df1e888614ecb59828.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Foxos Limited, B1 1QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOXOS LIMITED

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

This company is commonly known as Foxos Limited. The company was founded 5 years ago and was given the registration number 11798583. The firm's registered office is in BIRMINGHAM. You can find them at 314b Lonsdale House, 52 Blucher Street, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FOXOS LIMITED
Company Number:11798583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:314b Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314b Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU

Director02 February 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director23 May 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director22 May 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director31 January 2019Active

People with Significant Control

Mr Alfonso Anna Sacco
Notified on:08 March 2019
Status:Active
Date of birth:July 1953
Nationality:Italian
Country of residence:United Kingdom
Address:465c, Bespoke Spaces Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Luigi Del Prete
Notified on:08 March 2019
Status:Active
Date of birth:May 1990
Nationality:Italian
Country of residence:United Kingdom
Address:314b Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.