Company NameFX Stat Ltd
DirectorsSarmad Daneshmand and Bander Mohammed Alweshaigri
Company StatusActive
Company Number07212997
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sarmad Daneshmand
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address2 Lakeside Drive
London
NW10 7FQ
Secretary NameMr Sarmad Daneshmand
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Lakeside Drive
London
NW10 7FQ
Director NameMr Bander Mohammed Alweshaigri
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed01 September 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address2 Lakeside Drive
London
NW10 7FQ

Contact

Websitefxstat.com
Email address[email protected]

Location

Registered Address2 Lakeside Drive
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.01Asrar Alabda Group For Trading (Aa Group)
50.00%
Ordinary
500k at £0.01Sarmad Daneshmand
50.00%
Ordinary

Financials

Year2014
Net Worth-£833,225
Current Liabilities£2,712

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 April 2021Statement of capital following an allotment of shares on 30 April 2020
  • GBP 4,102,043.21
(3 pages)
29 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
9 February 2021Director's details changed for Mr. Bandar Mohamed Alweshaigri on 9 February 2021 (2 pages)
6 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
17 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 November 2019Accounts for a small company made up to 30 April 2019 (12 pages)
16 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
14 August 2018Registered office address changed from 1-2 Broadgate Circle London EC2M 2QS England to 2 Lakeside Drive London NW10 7FQ on 14 August 2018 (1 page)
30 May 2018Statement of capital following an allotment of shares on 30 April 2017
  • GBP 3,510,000.00
(8 pages)
29 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
29 May 2018Statement of capital following an allotment of shares on 30 April 2017
  • GBP 3,510,000
(3 pages)
25 May 2018Cessation of Bandar Mohamed as a person with significant control on 30 April 2017 (1 page)
14 February 2018Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2,010,000
(3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 November 2017Registered office address changed from 1-2 Broadgate London EC2M 2QS England to 1-2 Broadgate Circle London EC2M 2QS on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 1-2 Broadgate London EC2M 2QS England to 1-2 Broadgate Circle London EC2M 2QS on 14 November 2017 (1 page)
7 November 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 1-2 Broadgate London EC2M 2QS on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 1-2 Broadgate London EC2M 2QS on 7 November 2017 (1 page)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
31 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(4 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(4 pages)
16 March 2016Amended total exemption full accounts made up to 30 April 2015 (14 pages)
16 March 2016Amended total exemption full accounts made up to 30 April 2015 (14 pages)
14 March 2016Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 55 Old Broad Street London EC2M 1RX on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 55 Old Broad Street London EC2M 1RX on 14 March 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Registered office address changed from Suite 14474, 2Nd Floor 145-157 St John Street London EC1V 4PW United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Suite 14474, 2Nd Floor 145-157 St John Street London EC1V 4PW United Kingdom on 21 June 2011 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
22 September 2010Appointment of Mr. Bandar Mohamed Alweshaigri as a director (2 pages)
22 September 2010Appointment of Mr. Bandar Mohamed Alweshaigri as a director (2 pages)
21 September 2010Registered office address changed from 6 Wilson Gardens Harrow London HA1 4DZ United Kingdom on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 6 Wilson Gardens Harrow London HA1 4DZ United Kingdom on 21 September 2010 (1 page)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)