UKBizDB.co.uk

FRUITION PARTNERS UK LIMITED

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

This company is commonly known as Fruition Partners Uk Limited. The company was founded 27 years ago and was given the registration number 03261946. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FRUITION PARTNERS UK LIMITED
Company Number:03261946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Secretary17 September 2015Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director21 January 2022Active
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director16 June 2016Active
7 Bracknell Beeches, Old Bracknell Lane, Bracknell, RG12 7BW

Secretary15 October 2003Active
The Cottage, Harpsden, Henley-On-Thames, RG9 4HL

Secretary10 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 October 1996Active
54 St Lukes Road, Maidenhead, SL6 7DP

Director02 December 1996Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director18 November 1996Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director15 October 2003Active
The Cottage, Harpsden, Henley-On-Thames, RG9 4HL

Director10 October 1996Active
The Cottage, Harpsden, Henley On Thames, RG9 4HL

Director10 October 1996Active
1, Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG

Director17 September 2015Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director12 April 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director07 April 2020Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director01 July 1997Active
The Manor House, Shurlock Row, RG10 0PX

Director25 November 2002Active
One, Pancras Square, London, England, N1C 4AG

Director18 July 2016Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director11 November 1996Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
1, Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG

Director17 September 2015Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director01 July 2014Active
7 Bracknell Beeches, Old Bracknell Lane, Bracknell, RG12 7BW

Director01 July 2014Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director04 March 2020Active
The Walbrook, 25, Walbrook, London, England, EC4N 8AQ

Director16 June 2016Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director10 April 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 1996Active

People with Significant Control

Dxc Uk International Operations Limited
Notified on:21 January 2021
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1P2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fruition Partners Uk Holdco Limited
Notified on:06 October 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Address

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

Download
2023-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-05Resolution

Resolution.

Download
2022-10-20Accounts

Change account reference date company previous extended.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Second filing of director appointment with name.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Capital

Legacy.

Download
2020-07-20Capital

Capital statement capital company with date currency figure.

Download
2020-07-20Insolvency

Legacy.

Download
2020-07-20Resolution

Resolution.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.