Company Information for FATSOMA LIMITED
SUITE 1.03 FATSOMA LIMITED, JACTIN HOUSE, 24 HOOD STREET, MANCHESTER, M4 6WX,
|
Company Registration Number
05495880
Private Limited Company
Active |
Company Name | ||
---|---|---|
FATSOMA LIMITED | ||
Legal Registered Office | ||
SUITE 1.03 FATSOMA LIMITED JACTIN HOUSE, 24 HOOD STREET MANCHESTER M4 6WX Other companies in M1 | ||
Previous Names | ||
|
Company Number | 05495880 | |
---|---|---|
Company ID Number | 05495880 | |
Date formed | 2005-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB863927191 |
Last Datalog update: | 2024-09-09 00:51:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FATSOMA CANADA LTD | British Columbia | Voluntary dissolved | Company formed on the 2015-07-10 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER NEIL PEARSON |
||
PAUL MICHAEL STACEY |
||
BEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN TAYLOR |
Company Secretary | ||
NICHOLAS JOHN TAYLOR |
Director | ||
PAUL MICHAEL STACEY |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOUCHER STORM LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2014-09-09 | |
ONLINE PROMOTIONS MANAGEMENT LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Christopher Pearson as a person with significant control on 2024-08-03 | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Christopher Pearson as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Christopher Neil Pearson on 2023-01-01 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/06/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM C/O Fatsoma Ltd 6th Floor the Hive 47-49 Lever Street Manchester Lancashire M1 1FN United Kingdom | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ben Taylor on 2020-04-30 | |
PSC07 | CESSATION OF BENJAMIN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR | |
AP03 | Appointment of Mr Ben Taylor as company secretary on 2019-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
SH01 | 09/04/18 STATEMENT OF CAPITAL GBP 1384.063 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 1382.513 | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 1382.513 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 22/08/17 STATEMENT OF CAPITAL GBP 1372.666 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 1359.073 | |
SH01 | 28/09/17 STATEMENT OF CAPITAL GBP 1359.073 | |
SH01 | 23/08/17 STATEMENT OF CAPITAL GBP 1357.666 | |
SH01 | 12/07/17 STATEMENT OF CAPITAL GBP 1357.244 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1354.43 | |
SH01 | 11/04/17 STATEMENT OF CAPITAL GBP 1354.430 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 08/11/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1336.44 | |
SH01 | 07/10/16 STATEMENT OF CAPITAL GBP 1336.44 | |
SH01 | 19/09/16 STATEMENT OF CAPITAL GBP 1325.990 | |
SH01 | 02/09/16 STATEMENT OF CAPITAL GBP 1320.37 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,315.37 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1316.777 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
SH01 | 29/06/16 STATEMENT OF CAPITAL GBP 1316.78 | |
SH01 | 14/06/16 STATEMENT OF CAPITAL GBP 1136.03 | |
SH01 | 14/06/16 STATEMENT OF CAPITAL GBP 1136.03 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1294.98 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 1294.980 | |
SH02 | SUB-DIVISION 05/02/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/02/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1277.4 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 1277.40 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/12/2015 | |
RES13 | SHARE OPTION PLAN APPROVED 14/12/2015 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1245 | |
AR01 | 28/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054958800006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1245 | |
AR01 | 28/06/14 FULL LIST | |
RES13 | APPROVAL OF AGREEMENT 25/10/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 25/10/13 STATEMENT OF CAPITAL GBP 1245.00 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
SH01 | 03/05/13 STATEMENT OF CAPITAL GBP 1178.70 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/03/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 1155.60 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O C/O WHITE & COMPANY (UK) LIMITED 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM | |
AR01 | 30/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL STACEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O WHITE & COMPANY (UK) LTD 4TH FLOOR, BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 1025.60 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TAYLOR / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL PEARSON / 30/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | SHAREHOLDERS PERMITTED TO EXCHANGE RECENTLY ALLOTTED SHARES AS PER RESOLUTION 11/02/2010 | |
RES13 | SECTION 551 AUTHORISED TO ALLOT SECURITIES 25/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STACEY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/06/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 27/03/09 STATEMENT OF CAPITAL GBP 960.899828 | |
SH01 | 27/03/09 STATEMENT OF CAPITAL GBP 109 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, HILTON CONSULTING, 119 THE HUB, 300 KENSAL ROAD, LONDON, W10 5BE | |
122 | S-DIV | |
88(2) | AD 27/03/09 GBP SI 400@0.1=40 GBP IC 10/50 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/03/2009 | |
288a | DIRECTOR APPOINTED MR NICHOLAS TAYLOR | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: HILTON CONSULTING, 117 BUSPACE STUDIOS, CONLAN STREET, LONDON W10 5AP | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
CERTNM | COMPANY NAME CHANGED YOURNIGHTOUT LIMITED CERTIFICATE ISSUED ON 02/10/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 117 BUSPACE STUDIOS, CONLAN STREET, LONDON W10 5AP | |
123 | £ NC 1000/4000 13/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 117 BUSPACE STUDIOS CONLAN, STREET, LONDON, W10 5AP | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GREATER MANCHESTER COMBINED AUTHORITY | ||
DEBENTURE | Satisfied | SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED | |
DEBENTURE | Satisfied | SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED | |
DEBENTURE | Satisfied | SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED | |
DEED OF CHARGE | Outstanding | WORLDPAY(UK) LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 374,438 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 136,418 |
Creditors Due Within One Year | 2012-07-01 | £ 426,164 |
Creditors Due Within One Year | 2011-07-01 | £ 212,585 |
Provisions For Liabilities Charges | 2012-07-01 | £ 2,519 |
Provisions For Liabilities Charges | 2011-07-01 | £ 2,519 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FATSOMA LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,026 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,026 |
Cash Bank In Hand | 2012-07-01 | £ 787,378 |
Cash Bank In Hand | 2011-07-01 | £ 179,762 |
Current Assets | 2012-07-01 | £ 824,937 |
Current Assets | 2011-07-01 | £ 230,577 |
Debtors | 2012-07-01 | £ 37,559 |
Debtors | 2011-07-01 | £ 50,815 |
Fixed Assets | 2012-07-01 | £ 348,061 |
Fixed Assets | 2011-07-01 | £ 50,315 |
Shareholder Funds | 2012-07-01 | £ 369,877 |
Shareholder Funds | 2011-07-01 | £ 70,630 |
Tangible Fixed Assets | 2012-07-01 | £ 15,060 |
Tangible Fixed Assets | 2011-07-01 | £ 3,503 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FATSOMA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FATSOMA LIMITED | Event Date | 2009-10-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |