UKBizDB.co.uk

IFANCYDAT LIMITED

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

This company is commonly known as Ifancydat Limited. The company was founded 5 years ago and was given the registration number 11719790. The firm's registered office is in ASHFORD. You can find them at Andrew James House, Bridge Road, Ashford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IFANCYDAT LIMITED
Company Number:11719790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 16, Berkeley House, Barnet Road, London Colney, St. Albans, England, AL2 1BG

Director26 July 2019Active
Office 16, Berkeley House, Barnet Road, London Colney, St. Albans, England, AL2 1BG

Director11 November 2020Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director10 December 2018Active

People with Significant Control

I Fancy That.Com
Notified on:02 March 2022
Status:Active
Country of residence:England
Address:16 Berkley House, Barnet Road, St. Albans, England, AL2 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mr Michael John Caine
Notified on:11 November 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Office 16, Berkeley House, Barnet Road, St. Albans, England, AL2 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Thomas Welch
Notified on:10 December 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Address

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

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2018-12-11Address

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

Download
2018-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.