F5CS LTD
Overview
Company Name | F5CS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08477987 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of F5CS LTD?
- Retail sale of computers, peripheral units and software in specialised stores (47410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is F5CS LTD located?
Registered Office Address | 2 Westglade Court HA3 0XQ Harrow Harrow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of F5CS LTD?
Company Name | From | Until |
---|---|---|
DELTAGLOW LIMITED | Apr 08, 2013 | Apr 08, 2013 |
What are the latest accounts for F5CS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for F5CS LTD?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for F5CS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed deltaglow LIMITED\certificate issued on 14/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Sandipkumar Joshi as a person with significant control on Apr 12, 2024 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Westglade Court Harrow Harrow HA3 0XQ on Apr 19, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Sandipkumar Joshi as a director on Apr 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sandipkumar Joshi as a secretary on Apr 12, 2024 | 2 pages | AP03 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Apr 12, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Apr 12, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Chalfen Nominees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chalfen Nominees Limited as a person with significant control on May 31, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Jayne Martin as a director on Nov 13, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of F5CS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSHI, Sandipkumar | Secretary | HA3 0XQ Harrow 2 Westglade Court United Kingdom | 322084980001 | |||||||||||
JOSHI, Sandipkumar | Director | HA3 0XQ Harrow 2 Westglade Court United Kingdom | England | British | Director | 322085000001 | ||||||||
CHALFEN SECRETARIES LIMITED | Secretary | Leyden Street E1 7LE London 19 England |
| 78616940003 | ||||||||||
MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 England | England | British | Director | 185964190003 | ||||||||
PURDON, Jonathan Gardner | Director | Leyden Street E1 7LE London 19 England | England | British | Director | 112991220013 | ||||||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | United Kingdom | British | Director | 321263550001 | ||||||||
YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 107184520002 |
Who are the persons with significant control of F5CS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Sandipkumar Joshi | Apr 12, 2024 | HA3 0XQ Harrow 2 Westglade Court United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chalfen Nominees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0