Fox It Financial Wellbeing Limited

DataGardener
dissolved
Unknown

Fox It Financial Wellbeing Limited

08443311Private Limited With Share Capital

Old Post Office High Street, Hartley Wintney, Hook, RG278NZ
Incorporated

13/03/2013

Company Age

13 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Fox It Financial Wellbeing Limited (08443311) is a private limited with share capital incorporated on 13/03/2013 (13 years old) and registered in hook, RG278NZ. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 13/03/2013
RG278NZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Gazette Dissolved Voluntary
Category:Gazette
Date:10-06-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:27-08-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2016
Capital Allotment Shares
Category:Capital
Date:04-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2014
Change Of Name Notice
Category:Change Of Name
Date:09-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:29-05-2013
Incorporation Company
Category:Incorporation
Date:13-03-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date14/08/2024
Latest Accounts31/03/2024

Trading Addresses

Old Post Office High Street, Hartley Wintney, Hook, Rg27 8Nz, RG278NZRegistered
Sentinel House, Harvest Crescent, Fleet, Hampshire, GU512UZ

Related Companies

3

Contact

03332021018
foxit.com
Old Post Office High Street, Hartley Wintney, Hook, RG278NZ