UKBizDB.co.uk

PHOTOFUSE LTD

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

This company is commonly known as Photofuse Ltd. The company was founded 18 years ago and was given the registration number 05579010. The firm's registered office is in LONDON. You can find them at 74-80 Markfield Road, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PHOTOFUSE LTD
Company Number:05579010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:74-80 Markfield Road, London, N15 4QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Ennerdale Drive, London, England, NW9 0DX

Secretary21 December 2021Active
63, Ennerdale Drive, London, England, NW9 0DX

Director29 September 2005Active
24, Albany Crescent, Edgware, United Kingdom, HA8 5AL

Secretary29 September 2005Active
34, Tennyson Avenue, London, England, NW9 9JA

Director21 August 2008Active
24, Albany Crescent, Edgware, United Kingdom, HA8 5AL

Director29 September 2005Active
12 Kent Avenue, Bedford, Beds, MK42 9SJ

Director29 September 2005Active

People with Significant Control

Mr Naresh Shantilal Kapadia
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:63, Ennerdale Drive, London, England, NW9 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Pravin Kapadia
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:63, Ennerdale Drive, London, England, NW9 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pravin Shantilal Kapadia
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:63, Ennerdale Drive, London, England, NW9 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination secretary company with name termination date.

Download
2021-12-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-28Officers

Appoint person secretary company with name date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-13Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Officers

Change person director company with change date.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.