Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FABRIC TECHNOLOGIES LIMITED
Company Information for

FABRIC TECHNOLOGIES LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
06130706
Private Limited Company
Active

Company Overview

About Fabric Technologies Ltd
FABRIC TECHNOLOGIES LIMITED was founded on 2007-02-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Fabric Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FABRIC TECHNOLOGIES LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in KT11
 
Previous Names
MISHSIMO TWO LIMITED16/08/2007
Filing Information
Company Number 06130706
Company ID Number 06130706
Date formed 2007-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABRIC TECHNOLOGIES LIMITED
Is this data useful to you?
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.
Companies with same name FABRIC TECHNOLOGIES LIMITED
The following companies were found which have the same name as FABRIC TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FABRIC TECHNOLOGIES, INC. Delaware Unknown
Fabric Technologies Liquidation Inc Indiana Unknown
Fabric Technologies Inc Maryland Unknown
FABRIC TECHNOLOGIES CORPORATION Arkansas Unknown

Company Officers of FABRIC TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2013-01-01 2015-09-09
VINODKA MURRIA
Director 2012-04-30 2015-05-18
BARBARA ANN FIRTH
Director 2012-04-30 2015-03-31
JASHIK ASHWIN GOPAUL
Director 2007-03-05 2013-01-17
STUART DRAKE OSBORN
Director 2007-03-05 2013-01-17
MISHA GOPAUL
Director 2007-03-05 2012-10-31
SIMON JESSE KENTISH
Director 2007-02-28 2012-10-31
NAOMI LUCY HJERT
Company Secretary 2007-06-26 2012-04-30
RONALD PETER HARDY COHN
Director 2007-03-05 2012-04-30
TIMOTHY JAMES WHITING
Director 2007-03-05 2012-04-30
SCRIP SECRETARIES LIMITED
Company Secretary 2007-02-28 2007-06-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-02-28 2007-02-28
WATERLOW NOMINEES LIMITED
Nominated Director 2007-02-28 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-06Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-08Resolutions passed:<ul><li>Resolution Conflict of interest provisions disapplied for the purpose at which resolution is presented, directors auth to vote and take necessary actions/section 479A(2)(a)company adopts exemption from audit for financial year 2
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-07Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-04-12FULL ACCOUNTS MADE UP TO 28/02/22
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-16Change of share class name or designation
2023-02-16Change of share class name or designation
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: the existing objects of the company be removed 08/02/2023</ul>
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: the existing objects of the company be removed 08/02/2023</ul>
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: the existing objects of the company be removed 08/02/2023<li>Resolution passed adopt articles</ul>
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: the existing objects of the company be removed 08/02/2023<li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-16Memorandum articles filed
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2023-02-15Statement of company's objects
2022-07-28PSC05Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-03-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-06-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-05AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN FIRTH
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-16CH01Director's details changed for Ms Vinodka Murria on 2014-12-06
2014-07-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-25MISCSection 519
2014-02-21MISCSECTION 519 CA 2006
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-20AR0128/02/13 FULL LIST
2013-02-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-02-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-02-13SH20STATEMENT BY DIRECTORS
2013-02-13SH1913/02/13 STATEMENT OF CAPITAL GBP 1
2013-02-13CAP-SSSOLVENCY STATEMENT DATED 31/01/13
2013-02-13RES13REDUCE SHARE PREM A/C 31/01/2013
2013-02-13RES06REDUCE ISSUED CAPITAL 31/01/2013
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JASHIK GOPAUL
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART OSBORN
2013-01-08AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENTISH
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MISHA GOPAUL
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-24AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2012-09-24MISCSECTION 519
2012-05-24RES13ARTICLE 5.1 30/04/2012
2012-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-14AD02SAIL ADDRESS CHANGED FROM: 7TH FLOOR 222 GRAY'S INN ROAD LONDON WC1X 8HB
2012-05-14AP01DIRECTOR APPOINTED MRS BARBARA ANN FIRTH
2012-05-14AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COHN
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY NAOMI HJERT
2012-03-15AR0128/02/12 FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0128/02/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-03AR0128/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DRAKE OSBORN / 28/02/2010
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JASHIK GOPAUL / 28/02/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD COHN / 28/02/2009
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY SCRIP SECRETARIES LIMITED
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / NAOMI KJERT / 07/10/2008
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-30225PREVSHO FROM 29/02/2008 TO 31/12/2007
2008-07-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-12RES04NC INC ALREADY ADJUSTED 24/01/08
2008-02-12123£ NC 2000/2111 24/01/08
2008-02-12122S-DIV 29/01/08
2008-02-12RES13SUB DIV SHARES 24/01/08
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-16CERTNMCOMPANY NAME CHANGED MISHSIMO TWO LIMITED CERTIFICATE ISSUED ON 16/08/07
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-04MEM/ARTSARTICLES OF ASSOCIATION
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FABRIC TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FABRIC TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FABRIC TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

FABRIC TECHNOLOGIES LIMITED owns 1 domain names.

stedward.co.uk  

Trademarks
We have not found any records of FABRIC TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABRIC TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FABRIC TECHNOLOGIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FABRIC TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABRIC TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FABRIC TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.