FATHOM APPLICATIONS UK LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.09832165
CategoryPrivate Limited Company
Incorporated20 Oct 2015
Age8 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

FATHOM APPLICATIONS UK LIMITED is an active private limited company with number 09832165. It was incorporated 8 years, 6 months, 27 days ago, on 20 October 2015. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF

Old address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England

Change date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Geoffrey Osmond Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Edward Watson

Cessation date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Marijke Victoria Walls

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Daniel Alexander Walls

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Watson

Termination date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hugh Binns

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Audis

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Armstrong Bayne

Appointment date: 2022-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Old address: 5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom

Change date: 2022-08-30

New address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Witherow Brown

Appointment date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Osmond Cook

Cessation date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Daniel Alexander Walls

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Alice Jessica Cook

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-19

Psc name: Access Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Osmond Cook

Change date: 2022-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marijke Victoria Wallis

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Jane Cook

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alice Jessica Cook

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE

Change date: 2020-05-21

Old address: 5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Andrew Roger Jordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Old address: 2 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom

New address: 5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr Andrew Roger Jordon

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLARION LIMITED

LON PARCWR INDUSTRIAL ESTATE,DENBIGHSHIRE,LL15 1NJ

Number:01192158
Status:ACTIVE
Category:Private Limited Company

FAHREEN CONTRACTING LIMITED

32 HEYTHROP DRIVE,MIDDLESBROUGH,TS5 8QB

Number:11917054
Status:ACTIVE
Category:Private Limited Company

NANASHI SHOREDITCH LIMITED

14 RIVINGTON ST,LONDON,EC2A 3DU

Number:11056185
Status:ACTIVE
Category:Private Limited Company

S.I.T. ASSOCIATES LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:08088645
Status:ACTIVE
Category:Private Limited Company

SHADEN LIMITED

001 FORMATION AGENT LTD 207 REGENT STREET,LONDON,W1B 3HH

Number:11152662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHERN ERECTION & WELDING LIMITED

14 LONDON STREET,HAMPSHIRE,SP10 2PA

Number:02837467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source