UKBizDB.co.uk

FRAUDSCREEN LIMITED

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

This company is commonly known as Fraudscreen Limited. The company was founded 21 years ago and was given the registration number 04813599. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, West Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:FRAUDSCREEN LIMITED
Company Number:04813599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:36 Park Row, Leeds, West Yorkshire, England, LS1 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Serent Capital, 44 Montgomery Street, Suite 3450, San Francisco, United States,

Secretary23 August 2018Active
36, Park Row, Leeds, England, LS1 5JL

Director23 August 2018Active
Serent Capital, 44 Montgomery Street, San Francisco, United States,

Director23 August 2018Active
36, Park Row, Leeds, England, LS1 5JL

Director15 January 2018Active
Serent Capital, 44 Montgomery Street, Suite 3450, San Francisco, United States,

Director23 August 2018Active
36, Park Row, Leeds, England, LS1 5JL

Director23 August 2018Active
29 Lanchester Road, London, N6 4SX

Secretary27 June 2003Active
Fraudscreen Ltd, 1 City Square, Leeds, England, LS1 2ES

Secretary01 November 2014Active
5, The Poplars, Gravel Pit Lane, Brantham, United Kingdom, CO11 1PR

Secretary11 November 2004Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary27 June 2003Active
22 Friars Street, Sudbury, Suffolk, CO10 2AA

Director17 June 2008Active
29 Ramsey Terrace, Otley, England, LS21 1AW

Director30 April 2013Active
Westgate Point, Westgate, Leeds, England, LS1 2AX

Director07 April 2017Active
Flat 8 Clyde House, 93 Surbiton Road, Kingston, KT1 2HW

Director03 November 2008Active
2&3 Middle Floor South, Wharfebank House, Wharfebank Business Centre, Ilkley Rd, Otley, United Kingdom, LS21 3JP

Director08 August 2011Active
30, Gresse Street, London, United Kingdom, W1T 1QR

Director01 July 2011Active
Gatepiece House, Quarry Bank, Matlock, DE4 3LF

Director27 February 2009Active
3rd Floor, 207 Regent Street, London, W1B 3HH

Director18 June 2007Active
Westgate Point, Westgate, Leeds, England, LS1 2AX

Director15 January 2018Active
95 Gloucester Mews West, London, W2 6DY

Director27 June 2003Active
30, Gresse Street, London, United Kingdom, W1T 1QR

Director07 July 2003Active
30, Gresse Street, London, England, W1T 1QR

Director28 March 2012Active
Braewood, The Highlands, East Horsley, KT24 5BG

Director19 May 2008Active
52 Flaxpits Lane, Winterbourne, Bristol, BS36 1LA

Director17 June 2008Active
30, Gresse Street, London, W1T 1QR

Director30 July 2013Active
30, Gresse Street, London, United Kingdom, W1T 1QR

Director23 July 2003Active
30, Gresse Street, London, W1T 1QR

Director08 August 2011Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director27 June 2003Active

People with Significant Control

Gds Link (Uk) Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Princes Exchange, 2 Princes Square, Leeds, England, LS1 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gds Holdings Limited
Notified on:15 January 2018
Status:Active
Country of residence:England
Address:Westgate Point, Westgate, Leeds, England, LS1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Francis Robert Gugen
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:38 Argyll Road, London, United Kingdom, W8 7BS
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.