Company NameFondata Group Limited
DirectorsSara Cairns and Patrick O'Connor
Company StatusActive
Company Number03491193
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameFRW Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sara Cairns
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(26 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Patrick O'Connor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2024(26 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameMs Sara Cairns
StatusCurrent
Appointed12 January 2024(26 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Baudouin Roger Marie Cuchet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Marco Carlo Bedini
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameBaudouin Roger Marie Cuchet
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Andrew Peter Bottomley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameMr Andrew Peter Bottomley
StatusResigned
Appointed16 October 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 2024)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1B.r.m. Cuchet
50.00%
Ordinary
1 at £1M. Bedini
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
13 November 2017Appointment of Mr Andrew Peter Bottomley as a director on 16 October 2017 (2 pages)
13 November 2017Appointment of Mr Andrew Peter Bottomley as a director on 16 October 2017 (2 pages)
6 November 2017Notification of Andrew Peter Bottomley as a person with significant control on 16 October 2017 (2 pages)
6 November 2017Cessation of Baudouin Roger Marie Cuchet as a person with significant control on 16 October 2017 (1 page)
6 November 2017Cessation of Baudouin Roger Marie Cuchet as a person with significant control on 16 October 2017 (1 page)
6 November 2017Notification of Andrew Peter Bottomley as a person with significant control on 16 October 2017 (2 pages)
20 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a director on 16 October 2017 (1 page)
19 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 16 October 2017 (1 page)
19 October 2017Appointment of Mr Andrew Peter Bottomley as a secretary on 16 October 2017 (2 pages)
19 October 2017Appointment of Mr Andrew Peter Bottomley as a secretary on 16 October 2017 (2 pages)
19 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 16 October 2017 (1 page)
17 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
10 August 2015Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House 100 Lower Thames Street London EC3R 6DL on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House 100 Lower Thames Street London EC3R 6DL on 10 August 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 January 2014Secretary's details changed for Baudouin Roger Marie Cuchet on 12 January 2014 (1 page)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Director's details changed for Baudouin Roger Marie Cuchet on 12 January 2014 (2 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Director's details changed for Baudouin Roger Marie Cuchet on 12 January 2014 (2 pages)
16 January 2014Director's details changed for Mark Bedini on 12 January 2014 (2 pages)
16 January 2014Director's details changed for Mark Bedini on 12 January 2014 (2 pages)
16 January 2014Secretary's details changed for Baudouin Roger Marie Cuchet on 12 January 2014 (1 page)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Baudouin Roger Marie Cuchet on 12 January 2012 (2 pages)
16 January 2012Secretary's details changed for Baudouin Roger Marie Cuchet on 12 January 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Baudouin Roger Marie Cuchet on 12 January 2012 (2 pages)
16 January 2012Secretary's details changed for Baudouin Roger Marie Cuchet on 12 January 2012 (2 pages)
13 October 2011Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 13 October 2011 (1 page)
13 October 2011Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 13 October 2011 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 February 2010Director's details changed for Baudouin Roger Marie Cuchet on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Baudouin Roger Marie Cuchet on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mark Bedini on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mark Bedini on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mark Bedini on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Baudouin Roger Marie Cuchet on 1 October 2009 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 12/01/09; full list of members (4 pages)
23 February 2009Return made up to 12/01/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 12/01/08; full list of members (2 pages)
24 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 February 2007Return made up to 12/01/07; full list of members (2 pages)
9 February 2007Return made up to 12/01/07; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 February 2006Return made up to 12/01/06; full list of members (2 pages)
3 February 2006Return made up to 12/01/06; full list of members (2 pages)
3 February 2006Location of debenture register (1 page)
3 February 2006Location of debenture register (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 January 2005Return made up to 12/01/05; full list of members (7 pages)
31 January 2005Return made up to 12/01/05; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 January 2002Return made up to 12/01/02; full list of members (6 pages)
26 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
18 January 2000Return made up to 12/01/00; full list of members (6 pages)
18 January 2000Return made up to 12/01/00; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
12 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Registered office changed on 20/11/98 from: c/o rostron & partners davey house castle meadow norwich NR1 3DE (1 page)
20 November 1998Registered office changed on 20/11/98 from: c/o rostron & partners davey house castle meadow norwich NR1 3DE (1 page)
9 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
9 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
12 January 1998Incorporation (15 pages)
12 January 1998Incorporation (15 pages)