Active - Proposal to Strike off
Company Information for FUN TECHNOLOGIES LIMITED
12 New Fetter Lane, London, EC4A 1JP,
|
Company Registration Number
04809097
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FUN TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
12 New Fetter Lane London EC4A 1JP Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 04809097 | |
---|---|---|
Company ID Number | 04809097 | |
Date formed | 2003-06-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-20 08:07:24 |
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 | ||
---|---|---|---|---|
FUN Technologies Inc. | 175 Bloor Street East South Tower, Suite 803 Toronto Ontario M4W 3R8 | Inactive - Discontinued | Company formed on the 2005-11-18 | |
FUN TECHNOLOGIES CORPORATION | Delaware | Unknown | ||
FUN TECHNOLOGIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BIRD & BIRD COMPANY SECRETARIES LIMITED |
||
MARK BERNARD FELDMAN |
||
PETER ERIC GOLD |
||
PETER THOMAS RANDAZZO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BERNARD FELDMAN |
Company Secretary | ||
LEN ANDREW HO |
Company Secretary | ||
GORDON ACTON |
Director | ||
LORNE ABONY |
Director | ||
MICHAEL ZEISSER |
Director | ||
PILLSBURY SECRETARIAL LIMITED |
Company Secretary | ||
ANDREW RIVKIN |
Director | ||
GEOFFREY ROTSTEIN |
Director | ||
JAMES LANTHIER |
Company Secretary | ||
JOHN ALBRIGHT |
Director | ||
HARVEY HERBERT SOLURSH |
Director | ||
AVI GREENSPOON |
Director | ||
ANATOLY PLOTKIN |
Director | ||
SIMON FIELDER |
Company Secretary | ||
SIMON FIELDER |
Director | ||
DAVID ANTHONY LAKE |
Director | ||
TIMOTHY WALFORD REEVE |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMCLUB LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CP-EM UGANDA HOLDINGS LTD | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active - Proposal to Strike off | |
ICEYE INFORMATION SOLUTIONS UK LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
VIASAT SATELLITE HOLDINGS LIMITED | Company Secretary | 2018-03-30 | CURRENT | 2010-04-29 | Active | |
VIASAT TECHNOLOGIES LIMITED | Company Secretary | 2018-03-30 | CURRENT | 2013-09-05 | Active | |
VIASAT VS3 HOLDINGS LIMITED | Company Secretary | 2018-03-30 | CURRENT | 2016-12-21 | Active | |
ROOMI LTD | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
SAMSARA NETWORKS LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
GLOBALSTAR LONDON LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
ILLUMINATE TECHNOLOGIES UK LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2018-02-12 | In Administration | |
VIASAT UK LIMITED | Company Secretary | 2018-02-14 | CURRENT | 1995-01-09 | Active | |
ARUNDO ANALYTICS LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
CASK INDUSTRIES LTD | Company Secretary | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
SBM VENTURES EQUITY LTD | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
WORKDAY (UK) LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2001-02-19 | Active | |
VECIMA TECHNOLOGY (UK) LTD. | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
INTECHOPEN LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STUDIO54 VENTURES LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
NTEGRA LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2003-05-09 | Active | |
GSN GAMES UK LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2011-07-18 | Liquidation | |
090502 LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
SKILLJAM EU LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
HELLOSKIN LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
SANDVINE OP (UK) LTD | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
OUTERSTUFF EMEA LTD | Company Secretary | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
CONTOIR WS LIMITED | Company Secretary | 2017-01-17 | CURRENT | 2016-10-17 | Active | |
RYALTO LTD | Company Secretary | 2017-01-06 | CURRENT | 2015-11-17 | Liquidation | |
SANDVINE HOLDINGS UK LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
GREENCELLS LONDON LTD | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
SEDRA HOLDINGS LTD | Company Secretary | 2016-10-13 | CURRENT | 2015-09-29 | Active - Proposal to Strike off | |
OFFICESERVE DEVELOPMENT LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-06-08 | Liquidation | |
PRECISIONHAWK UK LTD | Company Secretary | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
MICRO:BIT EDUCATIONAL FOUNDATION | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
ARTRUNNERS LTD | Company Secretary | 2016-08-24 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
OFFICESERVE DIRECT LTD | Company Secretary | 2016-08-18 | CURRENT | 2006-06-30 | Liquidation | |
TIGERA LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
FACTUAL LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
HI GLOBAL HOLDINGS LTD | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
STAR 85 LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-03-18 | Active | |
SONATYPE UK LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
RGC CITY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-02-08 | Active | |
CYGNET VENTURE HOLDINGS LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2013-09-18 | Dissolved 2017-01-03 | |
CYGNET UK TRADING LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
CONTOIR HOLDINGS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2015-10-15 | Active | |
CONTOIR LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2015-10-15 | Active | |
ORGANOVO UK LTD | Company Secretary | 2015-09-29 | CURRENT | 2015-09-29 | Active - Proposal to Strike off | |
BRAINTRIBE TECHNOLOGY LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2015-09-08 | Converted / Closed | |
OFFICESERVE TECHNOLOGIES LTD | Company Secretary | 2015-09-04 | CURRENT | 2011-09-22 | Liquidation | |
ALBADA UK LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2015-07-10 | Dissolved 2018-06-19 | |
JIFFY PVT LTD | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
UMOTIF LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-16 | Active | |
SWAINESLEY LTD | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
PSYGNIFICANT PETAL 9 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 6 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 7 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 8 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 3 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 4 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 5 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 1 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 10 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 2 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
STANDARD BIOTOOLS UK LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2008-06-05 | Active | |
PREVOX LIMITED | Company Secretary | 2015-02-16 | CURRENT | 1997-07-10 | In Administration/Administrative Receiver | |
BLACKSMITHS FITNESS LTD | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2018-04-24 | |
MSN 24471 LTD | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Active - Proposal to Strike off | |
ASKALIX LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1999-04-29 | Active - Proposal to Strike off | |
TOUCH LOCAL LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1994-01-07 | Active | |
TOUCH (NW) LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-01-19 | Active - Proposal to Strike off | |
ENABLE MEDIA LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2004-07-13 | Active | |
CENTRAL INDEX LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
TOUCHJOBS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-01-12 | Active - Proposal to Strike off | |
BARREL INDUSTRIES LIMITED | Company Secretary | 2014-12-18 | CURRENT | 2014-09-15 | Active | |
YELLOW SUBMARINE BURGERS INTERNATIONAL LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-28 | |
SF POWER PLANT 1 LTD | Company Secretary | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
LEMONAID BEVERAGES LTD | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
DAHABSHIIL HOLDINGS LIMITED | Company Secretary | 2014-07-11 | CURRENT | 2004-01-09 | Active | |
ONEFIFTY LTD | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
QURAD LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2014-05-16 | Dissolved 2015-05-12 | |
ANEJO LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2012-11-05 | Dissolved 2016-02-23 | |
SUPERMEDIA UK, LTD. | Company Secretary | 2014-05-14 | CURRENT | 2006-07-12 | Dissolved 2016-11-26 | |
ENERGI OF EU LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2016-06-07 | |
HAXI LTD | Company Secretary | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
SENER ENGINEERING & SYSTEMS, LTD. | Company Secretary | 2014-02-25 | CURRENT | 2013-12-13 | Active | |
MCKAY BROTHERS COMMUNICATIONS LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
MAXPOINT INTERACTIVE UK LTD | Company Secretary | 2013-11-11 | CURRENT | 2013-11-11 | Liquidation | |
BASWARE UK LTD | Company Secretary | 2013-10-14 | CURRENT | 2000-09-11 | Liquidation | |
MEECH MARKETING LTD | Company Secretary | 2013-10-01 | CURRENT | 2011-07-04 | Dissolved 2015-10-16 | |
WEB ANNOUNCEMENTS LTD | Company Secretary | 2013-05-07 | CURRENT | 2005-11-01 | Active | |
LEANAPPS UK LTD | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
TECHSTARS LONDON LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2017-05-09 | |
BIONANO GENOMICS UK LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
ZECHSTEIN ENERGY STORAGE LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2016-11-29 | |
HELIOS TECHNOLOGY LIMITED | Company Secretary | 2013-02-06 | CURRENT | 1996-10-01 | Active | |
HELIOS INFORMATION SERVICES LIMITED | Company Secretary | 2013-02-06 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
ORBUS THERAPEUTICS LTD | Company Secretary | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
EXERO SYSTEMS LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2012-02-02 | Dissolved 2017-01-03 | |
CERTIFICATION INTERNATIONAL LIMITED | Company Secretary | 2012-12-19 | CURRENT | 1995-01-03 | Active | |
SOCOTEC CERTIFICATION UNITED KINGDOM LIMITED | Company Secretary | 2012-12-19 | CURRENT | 1988-09-07 | Active | |
XICATO EUROPE LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2008-01-23 | Liquidation | |
BROADSOFT UK OPERATING COMPANY LTD | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BROADSOFT UK HOLDING COMPANY LTD | Company Secretary | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
MYOSCIENCE, LTD | Company Secretary | 2012-09-18 | CURRENT | 2012-08-16 | Dissolved 2017-01-24 | |
SALUTARIS MEDICAL DEVICES LTD | Company Secretary | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
BIRD & BIRD (CONSULTANTS) LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2016-05-24 | |
VAALCO UK (NORTH SEA) LIMITED | Company Secretary | 2011-03-08 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
CHEMOCENTRYX LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
THERAVANCE BIOPHARMA UK LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2005-07-15 | Active | |
WD-40 HOLDINGS LIMITED | Company Secretary | 2010-07-31 | CURRENT | 2004-03-31 | Active | |
WD-40 COMPANY LIMITED | Company Secretary | 2010-07-31 | CURRENT | 1983-09-26 | Active | |
INVESTIGO LIMITED | Company Secretary | 2010-07-30 | CURRENT | 2003-06-18 | Active | |
SENSTRONICS HOLDINGS LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2005-11-22 | Active | |
SENSTRONICS LIMITED | Company Secretary | 2010-02-17 | CURRENT | 1998-02-04 | Active | |
PAJARO LIMITED | Company Secretary | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
TWOBIRDS TRUSTEE COMPANY LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
BIRD & BIRD INVESTMENTS (NORDIC) LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
EUROVISION LONDON LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2014-04-01 | |
GSN GAMES UK LIMITED | Director | 2017-09-11 | CURRENT | 2011-07-18 | Liquidation | |
090502 LIMITED | Director | 2017-09-11 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
SKILLJAM EU LIMITED | Director | 2017-09-11 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
GSN GAMES UK LIMITED | Director | 2016-02-11 | CURRENT | 2011-07-18 | Liquidation | |
TEAGAMES LIMITED | Director | 2008-02-15 | CURRENT | 2005-03-04 | Dissolved 2018-02-13 | |
090502 LIMITED | Director | 2008-02-15 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
SKILLJAM EU LIMITED | Director | 2008-02-15 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
TEAGAMES LIMITED | Director | 2017-01-12 | CURRENT | 2005-03-04 | Dissolved 2018-02-13 | |
GSN GAMES UK LIMITED | Director | 2017-01-12 | CURRENT | 2011-07-18 | Liquidation | |
090502 LIMITED | Director | 2017-01-12 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
SKILLJAM EU LIMITED | Director | 2017-01-12 | CURRENT | 2004-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/09/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.05 | ||
Statement of capital on GBP 2,555,233.05 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
22/12/22 STATEMENT OF CAPITAL GBP 2555233.05 | ||
Secretary's details changed | ||
Director's details changed for Mark Bernard Feldman on 2022-12-06 | ||
Director's details changed for Mark Bernard Feldman on 2022-12-06 | ||
CESSATION OF FUN TECHNOLOGIES INC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF FUN TECHNOLOGIES INC AS A PERSON OF SIGNIFICANT CONTROL | |
RP04PSC07 | Second filing of notification of cessation of person of significant controlSony Americas Holding, Inc. | |
CESSATION OF SONY AMERICAS HOLDING, INC., AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Fun Technologies Inc as a person with significant control on 2021-12-06 | ||
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
PSC02 | Notification of Fun Technologies Inc as a person with significant control on 2021-12-06 | |
PSC07 | CESSATION OF SONY AMERICAS HOLDING, INC., AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution Company business 27/01/2022</ul> | ||
RES13 | Resolutions passed:
| |
REGISTRATION OF A CHARGE / CHARGE CODE 048090970001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048090970001 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS RANDAZZO | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS RANDAZZO | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-14 GBP 2,555,233.00 | |
CAP-SS | Solvency Statement dated 13/11/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Mark Bernard Feldman on 2017-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MARK BERNARD FELDMAN | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS RANDAZZO | |
AP04 | Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2017-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC02 | Notification of Sony Americas Holding, Inc., as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Bird & Bird 15 Fetter Lane London EC4A 1JP | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 2555233 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2555233 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2555233 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON ACTON | |
288a | SECRETARY APPOINTED MR MARK BERNARD FELDMAN | |
288b | APPOINTMENT TERMINATED SECRETARY LEN HO | |
288b | APPOINTMENT TERMINATED DIRECTOR LORNE ABONY | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ZEISSER | |
MISC | SECTION 394 AUD RES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: PILLSBURY WINTHROP SHAW PITTMAN TOWER 42 LEVEL 23 25 OLD BROAD STREET LONDON EC2N 1HQ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 02/04/07 | |
ELRES | S366A DISP HOLDING AGM 02/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 18/01/07 | |
363s | RETURN MADE UP TO 24/06/06; BULK LIST AVAILABLE SEPARATELY | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AJ | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
362 | LOCATION OF OVERSEAS BRANCH REGISTER | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAMATION | |
88(2)R | AD 15/12/05--------- £ SI 1000000@.05=50000 £ IC 3281678/3331678 | |
88(2)R | AD 15/12/05--------- £ SI 372966@.05=18648 £ IC 3332178/3350826 | |
88(2)R | AD 15/12/05--------- £ SI 10000@.05=500 £ IC 3331678/3332178 | |
88(2)R | AD 21/12/05--------- £ SI 41822@.05=2091 £ IC 3350826/3352917 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QS | |
88(2)R | AD 28/09/05--------- £ SI 17333@.05=866 £ IC 3280812/3281678 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 2125500/10000000 26/01/05 | |
122 | £ NC 4482229/2125500 04/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 26/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 FUN TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FUN TECHNOLOGIES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |