Fedo Home Ltd

DataGardener
in liquidation
Micro

Fedo Home Ltd

09016003Private Limited With Share Capital

66 Earl Street, Maidstone, Kent, ME141PS
Incorporated

29/04/2014

Company Age

11 years

Directors

1

Employees

2

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Fedo Home Ltd (09016003) is a private limited with share capital incorporated on 29/04/2014 (11 years old) and registered in kent, ME141PS. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 29/04/2014
ME141PS
2 employees

Financial Overview

Total Assets

£91.3K

Liabilities

£100.3K

Net Assets

£-9.0K

Est. Turnover

£279.0K

AI Estimated
Unreported
Cash

£5.1K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Filed Documents

52
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2025
Resolution
Category:Resolution
Date:11-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Capital Allotment Shares
Category:Capital
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Resolution
Category:Resolution
Date:14-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Incorporation Company
Category:Incorporation
Date:29-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date10/05/2024
Latest Accounts29/03/2023

Trading Addresses

66 Earl Street, Maidstone, ME141PSRegistered
Hilux Birmingham, 307 Walsall Road, Birmingham, West Midlands, B421UH

Related Companies

1

Contact

66 Earl Street, Maidstone, Kent, ME141PS