UKBizDB.co.uk

FUMARII TECHNOLOGIES LTD

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

This company is commonly known as Fumarii Technologies Ltd. The company was founded 6 years ago and was given the registration number 10879251. The firm's registered office is in LINCOLN. You can find them at 25 Musgraves Orchard, Welton, Lincoln, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FUMARII TECHNOLOGIES LTD
Company Number:10879251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:25 Musgraves Orchard, Welton, Lincoln, England, LN2 3NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Musgraves Orchard, Welton, Lincoln, England, LN2 3NP

Director10 February 2020Active
69, Church Way, North Shields, United Kingdom, NE29 0AE

Director28 November 2019Active
77, Gathorne Terrace, Leeds, United Kingdom, LS8 5EZ

Director24 July 2017Active
75, Fornham Road, Bury St. Edmunds, England, IP32 6AW

Director26 November 2019Active
4, Thropton Avenue, Blyth, United Kingdom, NE24 4QL

Director24 July 2017Active

People with Significant Control

Mr Rhys Birkinshaw
Notified on:14 August 2018
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:25, Musgraves Orchard, Lincoln, England, LN2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chief Executive Officer Liam Gill
Notified on:24 July 2017
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:77, Gathorne Terrace, Leeds, United Kingdom, LS8 5EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Chief Operating Officer Jack Herron
Notified on:24 July 2017
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:18, Hawthorn Terrace, Durham, England, DH1 4EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2020-09-21Address

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

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-26Miscellaneous

Legacy.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-08-09Accounts

Change account reference date company current extended.

Download
2018-07-18Address

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

Download

Copyright © 2024. All rights reserved.