Company NameFotech Group Limited
Company StatusLiquidation
Company Number07714273
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)
Previous NameFotech Sensing Solutions Limited

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Christopher Mark Shannon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Gary Angus James Connel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMary Siobhan Clarke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameShelley Therese Brown
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed18 February 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed12 December 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameAlan Roger Piesse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Marina Towers, The Marina
Boscombe
Dorset
BH5 1BJ
Secretary NamePhilip Malam
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Ship Alley
Farnborough
Hampshire
GU14 8BQ
Director NameMr David John Sneddon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 weeks, 4 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clarendon Mews
Linlithgow
West Lothian
EH49 6QR
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2014)
RoleChairman
Country of ResidenceScotland
Correspondence Address5th Floor 10 St Paul's Churchyard
London
EC4M 8AL
Director NameMr Douglas Stuart Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balruddery Meadows
Inchture
Perthshire
Scotland
Director NameMr Anoop Kumar Poddar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 29 August 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Grandholm Gardens
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AG
Scotland
Director NameMr Brian Alexander Kerr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMr Ivor Edward Thomas
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address5th Floor Condor House
St Pauls Churchyard
London
EC4M 8AL
Director NameMr Ivor Edward Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitan House Redfields Industrial Park
Church Crookham
Fleet
Hampshire
GU52 0RD
Director NameMr Graham Howes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2018)
RoleVentures Manager
Country of ResidenceScotland
Correspondence AddressTitan House Redfields Industrial Park
Church Crookham
Fleet
Hampshire
GU52 0RD
Director NameMr Matt Anstead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTitan House Redfields Industrial Park
Church Crookham
Fleet
Hampshire
GU52 0RD
Director NameMr Douglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTitan House Redfields Industrial Park
Church Crookham
Fleet
Hampshire
GU52 0RD
Secretary NameMr Gary Angus James Connel
StatusResigned
Appointed26 January 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2019)
RoleCompany Director
Correspondence AddressTitan House Redfields Industrial Park
Church Crookham
Fleet
Hampshire
GU52 0RD
Director NameMr Helge Tveit
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed03 January 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTitan House Redfields Industrial Park
Church Crookham
Fleet
Hampshire
GU52 0RD
Director NameMr Jens Stefan Umehag
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2018(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBp Chertsey Road
Sunbury-On-Thames
TW16 7LN
Director NameMr Ignacio Gimenez Guzman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish,British
StatusResigned
Appointed01 January 2019(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2022)
RoleInvestments Director
Country of ResidenceEngland
Correspondence AddressBp Chertsey Road
Sunbury-On-Thames
TW16 7BP
Director NameMs Mary Siobhan Clarke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAnna Marie Floyer-Lea
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameStephen David Cook
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Olga Filippova
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitefotechsolutions.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

120k at £0.01Energy Ventures LLP
8.90%
Series A
120k at £0.01Scottish Equity Partners
8.90%
Series A
80k at £0.01Energy Ventures LLP
5.93%
Series B
80k at £0.01Scottish Equity Partners
5.93%
Series B
60k at £0.01Douglas Gibson
4.45%
Ordinary
40.8k at £0.01Energy Ventures
3.02%
Series C1
40.8k at £0.01Scottish Equity Partners
3.02%
Series C1
40k at £0.01Alan Piesse
2.97%
Ordinary
27.6k at £0.01Christopher Shannon
2.05%
Deferred
266.3k at £0.01Bp Alternative Energy International LTD
19.75%
Series C1
208k at £0.01Energy Ventures
15.42%
Series C2
208k at £0.01Scottish Equity Partners
15.42%
Series C2
20k at £0.01Nightwish Investment LTD
1.48%
Series A
20k at £0.01Nightwish Investment LTD
1.48%
Series C2
5.4k at £0.01Energy Analysts LTD
0.40%
Series C2
4.6k at £0.01Energy Analysts LTD
0.34%
Series B
4.1k at £0.01Nightwish Investment LTD
0.30%
Series C1
2k at £0.01Christopher Shannon
0.15%
Series C2
932 at £0.01Energy Analysts LTD
0.07%
Series C1

Financials

Year2014
Turnover£6,851,482
Gross Profit£5,549,431
Net Worth£1,043,672
Cash£1,524,185
Current Liabilities£3,190,448

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2022 (1 year, 4 months ago)
Next Return Due29 November 2023 (overdue)

Charges

3 December 2018Delivered on: 17 December 2018
Persons entitled: Energy Ventures Iii LP, the Security Trustee as Defined in the Instrument Evidencing the Charge

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now or in the future belonging to the company, whether or not registered at the land registry. All intellectual property, buildings, fixtures, plant, machinery, rights, easements, privileges, covenants of title, benefits of all agreements and other interests now or in the future.. For more details please refer to the instrument.
Outstanding
28 March 2018Delivered on: 9 April 2018
Persons entitled: Energy Ventures Ill LP, the Security Trustee as Defined in Theinstrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now or in the future belonging to the company, whether or not registered at the land registry. All intellectual property, buildings, fixtures, plant, machinery, rights, easements, privileges, covenants of title, benefits of all agreements and other interests now or in the future. For more details please refer to the instrument.
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Energy Ventures Iii LP, the Security Trustee

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 6 October 2016
Persons entitled: Scottish Equity Partners LLP, the Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
5 July 2012Delivered on: 13 July 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2020Confirmation statement made on 15 November 2020 with updates (6 pages)
26 October 2020Cessation of Energy Ventures Iii Lp as a person with significant control on 12 December 2019 (1 page)
26 October 2020Notification of Bp Scale Up Factory Limited as a person with significant control on 12 December 2019 (2 pages)
9 October 2020Termination of appointment of Mary Siobhan Clarke as a director on 17 September 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (38 pages)
9 September 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 34,804.8
(3 pages)
26 August 2020Appointment of Sunbury Secretaries Limited as a secretary on 12 December 2019 (2 pages)
26 August 2020Registered office address changed from Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd England to Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 26 August 2020 (1 page)
11 February 2020Appointment of Ms Mary Siobhan Clarke as a director on 12 December 2019 (2 pages)
7 February 2020Appointment of Anna Marie Floyer-Lea as a director on 12 December 2019 (2 pages)
6 February 2020Termination of appointment of Helge Tveit as a director on 12 December 2019 (1 page)
6 February 2020Termination of appointment of Gary Angus James Connel as a secretary on 12 December 2019 (1 page)
6 February 2020Termination of appointment of Matt Anstead as a director on 12 December 2019 (1 page)
6 February 2020Appointment of Stephen David Cook as a director on 12 December 2019 (2 pages)
6 February 2020Termination of appointment of Douglas Stuart Gibson as a director on 12 December 2019 (1 page)
6 February 2020Termination of appointment of Douglas Alan Sedge as a director on 12 December 2019 (1 page)
20 January 2020Satisfaction of charge 077142730003 in full (4 pages)
20 January 2020Satisfaction of charge 077142730004 in full (4 pages)
20 January 2020Satisfaction of charge 077142730005 in full (4 pages)
20 January 2020Satisfaction of charge 1 in full (7 pages)
10 December 2019Satisfaction of charge 077142730002 in full (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
19 February 2019Statement of capital following an allotment of shares on 5 September 2018
  • GBP 15,096.25
(5 pages)
3 January 2019Appointment of Mr Ignacio Gimenez Guzman as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Jens Stefan Umehag as a director on 31 December 2018 (1 page)
17 December 2018Registration of charge 077142730005, created on 3 December 2018 (28 pages)
28 November 2018Confirmation statement made on 15 November 2018 with updates (8 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
12 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
12 April 2018Appointment of Mr Jens Stefan Umehag as a director on 30 March 2018 (2 pages)
11 April 2018Termination of appointment of Graham Howes as a director on 29 March 2018 (1 page)
9 April 2018Registration of charge 077142730004, created on 28 March 2018 (30 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
11 January 2018Appointment of Mr Helge Tveit as a director on 3 January 2018 (2 pages)
15 November 2017Cessation of Sep Iii Lp as a person with significant control on 7 September 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Cessation of Sep Iii Lp as a person with significant control on 7 September 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
22 September 2017Termination of appointment of Brian Alexander Kerr as a director on 7 September 2017 (1 page)
22 September 2017Termination of appointment of Brian Alexander Kerr as a director on 7 September 2017 (1 page)
21 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
12 September 2017Registration of charge 077142730003, created on 7 September 2017 (31 pages)
12 September 2017Alteration to charge 077142730002, created on 29 September 2016 (9 pages)
12 September 2017Alteration to charge 077142730002, created on 29 September 2016 (9 pages)
12 September 2017Registration of charge 077142730003, created on 7 September 2017 (31 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Gary Angus James Connel as a director on 26 January 2017 (2 pages)
31 January 2017Termination of appointment of Ivor Edward Thomas as a secretary on 26 January 2017 (1 page)
31 January 2017Termination of appointment of Ivor Edward Thomas as a director on 26 January 2017 (1 page)
31 January 2017Appointment of Mr Gary Angus James Connel as a secretary on 26 January 2017 (2 pages)
31 January 2017Termination of appointment of Ivor Edward Thomas as a secretary on 26 January 2017 (1 page)
31 January 2017Termination of appointment of Ivor Edward Thomas as a director on 26 January 2017 (1 page)
31 January 2017Appointment of Mr Gary Angus James Connel as a secretary on 26 January 2017 (2 pages)
31 January 2017Registered office address changed from 5th Floor Condor House St Pauls Churchyard London EC4M 8AL to Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Gary Angus James Connel as a director on 26 January 2017 (2 pages)
31 January 2017Registered office address changed from 5th Floor Condor House St Pauls Churchyard London EC4M 8AL to Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd on 31 January 2017 (1 page)
6 October 2016Registration of charge 077142730002, created on 29 September 2016 (30 pages)
6 October 2016Registration of charge 077142730002, created on 29 September 2016 (30 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13,484.72
(12 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13,484.72
(12 pages)
23 December 2014Termination of appointment of Scott Sommervaille Christie as a director on 18 December 2014 (1 page)
23 December 2014Appointment of Mr Douglas Alan Sedge as a director on 18 December 2014 (2 pages)
23 December 2014Appointment of Mr Douglas Alan Sedge as a director on 18 December 2014 (2 pages)
23 December 2014Termination of appointment of Scott Sommervaille Christie as a director on 18 December 2014 (1 page)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (12 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (12 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
4 April 2014Appointment of Mr Matt Anstead as a director (2 pages)
4 April 2014Termination of appointment of Helge Tveit as a director (1 page)
4 April 2014Termination of appointment of Helge Tveit as a director (1 page)
4 April 2014Appointment of Mr Matt Anstead as a director (2 pages)
7 March 2014Sect 519 (1 page)
7 March 2014Sect 519 (1 page)
6 March 2014Resignation of an auditor (3 pages)
6 March 2014Resignation of an auditor (3 pages)
31 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 13,484.72
(10 pages)
31 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 13,484.72
(10 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 October 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 12,153.16
(10 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 12,153.16
(10 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
2 September 2013Appointment of Mr Graham Howes as a director (2 pages)
2 September 2013Termination of appointment of Anoop Poddar as a director (1 page)
2 September 2013Termination of appointment of Anoop Poddar as a director (1 page)
2 September 2013Appointment of Mr Helge Tveit as a director (2 pages)
2 September 2013Appointment of Mr Graham Howes as a director (2 pages)
2 September 2013Appointment of Mr Helge Tveit as a director (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (9 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (9 pages)
16 May 2013Termination of appointment of Alan Piesse as a director (1 page)
16 May 2013Termination of appointment of Alan Piesse as a director (1 page)
14 December 2012Appointment of Mr Ivor Edward Thomas as a director (2 pages)
14 December 2012Appointment of Mr Ivor Edward Thomas as a director (2 pages)
22 November 2012Termination of appointment of Philip Malam as a secretary (1 page)
22 November 2012Termination of appointment of Philip Malam as a secretary (1 page)
22 November 2012Appointment of Mr Ivor Edward Thomas as a secretary (1 page)
22 November 2012Appointment of Mr Ivor Edward Thomas as a secretary (1 page)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (11 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (11 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 5,521.80
(5 pages)
28 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
28 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
28 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 5,521.80
(5 pages)
12 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
12 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
2 March 2012Appointment of Mr Brian Kerr as a director (2 pages)
2 March 2012Appointment of Mr Brian Kerr as a director (2 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert secutity into shares 07/02/2012
(48 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert secutity into shares 07/02/2012
(48 pages)
9 February 2012Termination of appointment of David Sneddon as a director (1 page)
9 February 2012Termination of appointment of David Sneddon as a director (1 page)
18 November 2011Appointment of Mr Christopher Mark Shannon as a director (2 pages)
18 November 2011Appointment of Mr Christopher Mark Shannon as a director (2 pages)
21 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 5,245.71
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 5,245.71
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 5,245.71
(4 pages)
15 September 2011Appointment of Douglas Stuart Gibson as a director (3 pages)
15 September 2011Appointment of Douglas Stuart Gibson as a director (3 pages)
14 September 2011Appointment of Mr Anoop Kumar Poddar as a director (3 pages)
14 September 2011Appointment of Mr Anoop Kumar Poddar as a director (3 pages)
14 September 2011Appointment of Mr Scott Sommervaille Christie as a director (3 pages)
14 September 2011Appointment of Mr David Sneddon as a director (3 pages)
14 September 2011Appointment of Mr David Sneddon as a director (3 pages)
14 September 2011Appointment of Mr Scott Sommervaille Christie as a director (3 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Company name changed fotech sensing solutions LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Company name changed fotech sensing solutions LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
21 July 2011Incorporation (64 pages)
21 July 2011Incorporation (64 pages)