Company NameFantasy Iteam Ltd
Company StatusDissolved
Company Number07170098
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Edward Kerruish
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleGroup Finance Controller
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Adam Patton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleInformation Technologist
Country of ResidenceEngland
Correspondence AddressLime House Overdale Drive
Bolton
BL1 5BX
Director NameMr Philip David Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridgewater House Mayfield Avenue
Worsley
Manchester
M28 3JF
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Benjamin Richard Warn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ

Contact

Websitewww.fantasyiteam.com

Location

Registered AddressHanover House
Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Christian Johnson
8.00%
Ordinary
31 at £1Robert Booth
31.00%
Ordinary
21 at £1Adam Patton
21.00%
Ordinary
17 at £1Philip Shaw
17.00%
Ordinary
13 at £1Peter Crooks
13.00%
Ordinary
10 at £1Bettor Marketing LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£51,268
Cash£29,477
Current Liabilities£38,241

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 August 2016Termination of appointment of Philip David Shaw as a director on 12 August 2016 (1 page)
18 August 2016Appointment of Mr Benjamin Richard Warn as a director on 12 August 2016 (2 pages)
18 August 2016Termination of appointment of Adam Patton as a director on 12 August 2016 (1 page)
18 August 2016Appointment of Mr Ashley Giles Milton as a director on 12 August 2016 (2 pages)
18 August 2016Registered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 18 August 2016 (1 page)
18 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Director's details changed for Mr Adam Patton on 1 March 2014 (2 pages)
19 March 2015Register inspection address has been changed to Paul Clegg & Company 26 St. Georges Quay Lancaster LA1 1RD (1 page)
19 March 2015Director's details changed for Mr Adam Patton on 1 March 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Registered office address changed from the Granary 50 Barton Road Worsley Manchester M28 2EB on 27 March 2014 (1 page)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr Phil David Shaw as a director (2 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from Unit 6, Sun House 2-4 Little Peter Street Manchester M15 4PS England on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Unit 6, Sun House 2-4 Little Peter Street Manchester M15 4PS England on 8 April 2011 (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)