Company Information for FEVER TWO LIMITED
SUITE 39 ALBERT BUILDINGS, 49 QUEEN VICTORIA STREET, LONDON, EC4N 4SA,
|
Company Registration Number
05839525
Private Limited Company
Active |
Company Name | |
---|---|
FEVER TWO LIMITED | |
Legal Registered Office | |
SUITE 39 ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA Other companies in EC1R | |
Company Number | 05839525 | |
---|---|---|
Company ID Number | 05839525 | |
Date formed | 2006-06-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB806837707 |
Last Datalog update: | 2023-09-05 16:28:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VINCENT WILLIAM NICHOLAS GERMAN |
||
STEPHEN DAVID VERITY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ALEXANDER FENTON |
Director | ||
MATTHEW ELLIOT KEMPEN |
Director | ||
ADSIDUUS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEVER DESIGN GROUP LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Active | |
FEVER DESIGN LIMITED | Director | 2003-10-03 | CURRENT | 2003-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/12/22 FROM 15 Bowling Green Lane London EC1R 0BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Vincent William Nicholas German on 2021-09-24 | |
PSC04 | Change of details for Mr Stephen David Verity as a person with significant control on 2021-09-20 | |
CH01 | Director's details changed for Mr Stephen David Verity on 2021-09-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC07 | CESSATION OF VINCE WILLIAM NICHOLAS GERMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER FENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIOT KEMPEN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Alexander Fenton on 2014-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 92 Cromer Street London WC1H 8DD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Alexander Fenton on 2012-04-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIOT KEMPEN / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WILLIAM NICHOLAS GERMAN / 06/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 01/05/07--------- £ SI 198@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 FEVER TWO LIMITED
Called Up Share Capital | 2013-03-31 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 200 |
Cash Bank In Hand | 2013-03-31 | £ 11,287 |
Cash Bank In Hand | 2012-03-31 | £ 2,241 |
Current Assets | 2013-03-31 | £ 38,780 |
Current Assets | 2012-03-31 | £ 29,734 |
Debtors | 2013-03-31 | £ 27,493 |
Debtors | 2012-03-31 | £ 27,493 |
Shareholder Funds | 2013-03-31 | £ 6,889 |
Shareholder Funds | 2012-03-31 | £ 4,732 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FEVER TWO LIMITED are:
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. |