Brighton Road
Sutton
Surrey
SM2 5AS
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 October 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 16 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Heath John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Castelnau Barnes London SW13 9EX |
Director Name | Ms Francoise Marie Fillot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 286 Route De La Glande Limonest 69760 France |
Director Name | Jaques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Garnot St Cyr Au Mont D'Or 69450 France |
Director Name | Mr Philip Neil Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sword Intech International House 1 St. Katharines Way London E1W 1UN |
Secretary Name | Mr Philip Neil Norgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sword Intech International House 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Jean Charles Marino Losco |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2015) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 247 Rue De Bercy Paris 75012 France |
Director Name | Luc Querton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | fircosoft.com |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Fircosoft Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,612,178 |
Gross Profit | £4,591,103 |
Net Worth | £3,286,279 |
Cash | £278,450 |
Current Liabilities | £2,570,332 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
15 November 2017 | Termination of appointment of Luc Querton as a director on 1 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Ian Michael Glencross as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Ian Michael Glencross as a director on 1 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Luc Querton as a director on 1 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 September 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
1 September 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 March 2016 | Director's details changed for Luc Querton on 8 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Luc Querton on 8 March 2016 (2 pages) |
16 December 2015 | Appointment of Dominic Joseph Feltham as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Dominic Joseph Feltham as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 16 December 2015 (2 pages) |
28 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
28 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
17 November 2015 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 17 November 2015 (1 page) |
13 July 2015 | Appointment of Luc Querton as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Jean Charles Marino Losco as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Luc Querton as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Jean Charles Marino Losco as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Jean Charles Marino Losco as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Luc Querton as a director on 1 July 2015 (2 pages) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 March 2015 | Appointment of Mr Ian Michael Glencross as a secretary on 17 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ian Michael Glencross as a secretary on 17 March 2015 (2 pages) |
8 October 2014 | Full accounts made up to 30 June 2014 (20 pages) |
8 October 2014 | Full accounts made up to 30 June 2014 (20 pages) |
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
25 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register inspection address has been changed from 1000 Great West Road Brentford Middlesex (1 page) |
10 April 2013 | Register inspection address has been changed from 1000 Great West Road Brentford Middlesex (1 page) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
21 August 2012 | Director's details changed for Mr Jean Charles Marino Losco on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Jean Charles Marino Losco on 21 August 2012 (2 pages) |
22 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Registered office address changed from 1000 Great West Road Brentford TW8 9DW on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 1000 Great West Road Brentford TW8 9DW on 13 December 2011 (1 page) |
28 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
28 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
4 July 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
4 July 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
7 June 2011 | Company name changed sword fircosoft LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Company name changed sword fircosoft LIMITED\certificate issued on 07/06/11
|
6 June 2011 | Termination of appointment of Philip Norgate as a director (1 page) |
6 June 2011 | Appointment of Mr Jean Charles Marino Losco as a director (2 pages) |
6 June 2011 | Termination of appointment of Jaques Mottard as a director (1 page) |
6 June 2011 | Appointment of Mr Jean Charles Marino Losco as a director (2 pages) |
6 June 2011 | Termination of appointment of Jaques Mottard as a director (1 page) |
6 June 2011 | Termination of appointment of Philip Norgate as a secretary (1 page) |
6 June 2011 | Termination of appointment of Philip Norgate as a director (1 page) |
6 June 2011 | Termination of appointment of Philip Norgate as a secretary (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Heath Davies as a director (2 pages) |
12 January 2011 | Termination of appointment of Heath Davies as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
2 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Jaques Francois Mottard on 2 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Francoise Fillot as a director (1 page) |
14 June 2010 | Director's details changed for Jaques Francois Mottard on 2 October 2009 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Termination of appointment of Francoise Fillot as a director (1 page) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Jaques Francois Mottard on 2 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages) |
13 May 2009 | Director appointed francoise fillot (8 pages) |
13 May 2009 | Director appointed jaques francois mottard (8 pages) |
13 May 2009 | Director appointed heath john davies (8 pages) |
13 May 2009 | Director appointed francoise fillot (8 pages) |
13 May 2009 | Director appointed heath john davies (8 pages) |
13 May 2009 | Director appointed jaques francois mottard (8 pages) |
27 March 2009 | Incorporation (16 pages) |
27 March 2009 | Incorporation (16 pages) |