Fotolec Technologies Holdings Limited

DataGardener
live
Micro

Fotolec Technologies Holdings Limited

09075132Private Limited With Share Capital

Unit 5 Baird Way, Thetford, Norfolk, IP241JA
Incorporated

06/06/2014

Company Age

11 years

Directors

7

Employees

4

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Fotolec Technologies Holdings Limited (09075132) is a private limited with share capital incorporated on 06/06/2014 (11 years old) and registered in norfolk, IP241JA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 06/06/2014
IP241JA
4 employees

Financial Overview

Total Assets

£8.50M

Liabilities

£5.90M

Net Assets

£2.60M

Cash

£0

Key Metrics

4

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2018
Legacy
Category:Miscellaneous
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2016
Resolution
Category:Resolution
Date:19-12-2016
Capital Cancellation Shares
Category:Capital
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:17-09-2016
Capital Cancellation Shares
Category:Capital
Date:07-09-2016
Resolution
Category:Resolution
Date:07-09-2016
Resolution
Category:Resolution
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2014
Resolution
Category:Resolution
Date:02-09-2014
Capital Allotment Shares
Category:Capital
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2014
Change Of Name Notice
Category:Change Of Name
Date:24-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-06-2014
Incorporation Company
Category:Incorporation
Date:06-06-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date23/01/2026
Latest Accounts30/06/2025

Trading Addresses

The Gables Old Market Street, Thetford, Norfolk, IP242EN
Unit 5, Baird Way, Thetford, IP241JARegistered

Contact

01842763752
glassguard.co.uk
Unit 5 Baird Way, Thetford, Norfolk, IP241JA