FOX ROBOTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFOX ROBOTICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11042745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FOX ROBOTICS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is FOX ROBOTICS LIMITED located?

    Registered Office Address
    4th Floor Aspect House
    BN1 3XE 84-87 Queens Road
    Brighton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOX ROBOTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FOX ROBOTICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 09, 2025
    Next Confirmation Statement DueMar 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2024
    OverdueYes

    What are the latest filings for FOX ROBOTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 14, 2025

    24 pagesLIQ03

    Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on Jul 08, 2025

    3 pagesAD01

    Registered office address changed from Unit 4, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on Nov 25, 2024

    3 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 15, 2024

    LRESEX

    Satisfaction of charge 110427450002 in full

    1 pagesMR04

    Termination of appointment of Gary John Livingstone as a secretary on Aug 23, 2024

    1 pagesTM02

    Termination of appointment of Dominic John Keen as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Gary John Livingstone as a director on Aug 23, 2024

    1 pagesTM01

    Termination of appointment of Christian Cosmin Gordon-Pullar as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Mr Henry Orlando Acevedo Lopez as a director on Apr 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 09, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 277.9136
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2023

    • Capital: GBP 277.9136
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2023

    • Capital: GBP 273.4612
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 14, 2024

    • Capital: GBP 273.4612
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 19, 2023

    • Capital: GBP 272.1754
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 24, 2023

    • Capital: GBP 270.8897
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 11, 2023

    • Capital: GBP 270.8897
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2024

    • Capital: GBP 270.8897
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2023

    • Capital: GBP 265.3897
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 17, 2023

    • Capital: GBP 265.3897
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 19, 2023

    • Capital: GBP 265.3897
    4 pagesSH01

    Statement of capital following an allotment of shares on May 04, 2023

    • Capital: GBP 265.3897
    4 pagesSH01

    Who are the officers of FOX ROBOTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOPEZ, Henry Orlando Acevedo
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    EnglandColombian239675850001
    SOANES, Paul Henry
    Albion Yard
    N1 9ED London
    1
    United Kingdom
    Director
    Albion Yard
    N1 9ED London
    1
    United Kingdom
    EnglandBritish68377030007
    LIVINGSTONE, Gary John
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Secretary
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    317400640001
    LOPEZ, Henry Orlando Acevedo
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Secretary
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    239675860001
    BUTLIN, Ben
    RM14 3XR Upminster
    16 Coniston Avenue
    Essex
    England
    Director
    RM14 3XR Upminster
    16 Coniston Avenue
    Essex
    England
    United KingdomBritish219089150001
    GORDON-PULLAR, Christian Cosmin
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    EnglandBritish289354880001
    KEEN, Dominic John
    IP17 1JD Saxmundham
    1 Benhall Lodge
    Suffolk
    England
    Director
    IP17 1JD Saxmundham
    1 Benhall Lodge
    Suffolk
    England
    United KingdomBritish210956810001
    LIVINGSTONE, Gary John
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    EnglandBritish96467630002
    LOPEZ, Henry Orlando Acevedo
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Director
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    EnglandColombian239675850001
    WARNER, Eric David
    Fieldway Crescent
    N5 1QA London
    4 Fieldsway House
    England
    Director
    Fieldway Crescent
    N5 1QA London
    4 Fieldsway House
    England
    EnglandBritish60562950001

    Who are the persons with significant control of FOX ROBOTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Henry Orlando Acevedo Lopez
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    Nov 01, 2017
    Monks Walk
    GU9 8HT Farnham
    Unit 4, Abbey Business Park
    Surrey
    United Kingdom
    No
    Nationality: Colombian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FOX ROBOTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Harris
    Suite 2 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    Alexander Kinninmonth
    Suite 2 2nd Floor, Phoenix House 32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2 2nd Floor, Phoenix House 32 West Street
    BN1 2RT Brighton

    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