Company NameFnatic Ltd
DirectorSamuel Michael David Mathews
Company StatusActive
Company Number07805670
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Samuel Michael David Mathews
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Street
London
E1 6AW
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Anne Mathews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address76 Crafters House, Flat 5
76 East Rd
London
N1 6AB

Contact

Websitefnatic.com
Telephone020 72202557
Telephone regionLondon

Location

Registered Address1 Kingsland Passage
London
E8 2BB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sannpa Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£206,558
Cash£265,987
Current Liabilities£218,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

3 May 2023Delivered on: 4 May 2023
Persons entitled: Sawyer Wildgen

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Hkr Usa Llc

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Gabriel Shalel

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: LÃ¥ngholmen Holding Ab

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 19 April 2023
Persons entitled: Top Hat Ventures Llc (As Lender)

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 15 January 2022
Persons entitled: Bootstrap Europe 3.0 Sarl

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Bootstrap Europe 2.1 Sarl

Classification: A registered charge
Outstanding

Filing History

24 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (31 pages)
4 May 2023Registration of charge 078056700007, created on 3 May 2023 (22 pages)
25 April 2023Registration of charge 078056700004, created on 25 April 2023 (22 pages)
25 April 2023Registration of charge 078056700005, created on 25 April 2023 (22 pages)
25 April 2023Registration of charge 078056700006, created on 25 April 2023 (22 pages)
19 April 2023Registration of charge 078056700003, created on 5 April 2023 (22 pages)
16 February 2023Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023 (1 page)
16 February 2023Appointment of Mh Secretaries Limited as a secretary on 25 January 2023 (2 pages)
16 February 2023Change of details for Sannpa Limited as a person with significant control on 16 February 2023 (2 pages)
24 January 2023Termination of appointment of Ohs Secretaries Limited as a secretary on 24 January 2023 (1 page)
17 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (29 pages)
15 January 2022Registration of charge 078056700002, created on 13 January 2022 (27 pages)
26 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
7 October 2021Secretary's details changed for Ohs Secretaries Limited on 29 November 2017 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
2 June 2021Registration of charge 078056700001, created on 28 May 2021 (27 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
28 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 October 2019Director's details changed for Mr Samuel Michael David Mathews on 1 December 2014 (2 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 October 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 May 2019Change of details for Sannpa Limited as a person with significant control on 1 February 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 February 2018Registered office address changed from 28 Redchurch Street London E2 7DP United Kingdom to 2 Ebor Street London E1 6AW on 1 February 2018 (1 page)
1 February 2018Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017 (2 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 March 2017Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB to 28 Redchurch Street London E2 7DP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB to 28 Redchurch Street London E2 7DP on 27 March 2017 (1 page)
27 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Termination of appointment of Anne Mathews as a director on 28 February 2016 (1 page)
14 March 2016Termination of appointment of Anne Mathews as a director on 28 February 2016 (1 page)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 June 2015Registered office address changed from The Fire Station 140 Tabernacle Street London EC2A 4SD to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Fire Station 140 Tabernacle Street London EC2A 4SD to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from The Fire Station 140 Tabernacle Street London EC2A 4SD to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 1 June 2015 (1 page)
17 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
21 October 2013Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London London W1W 8QA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London London W1W 8QA on 21 October 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA United Kingdom on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA United Kingdom on 26 November 2012 (2 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from C/O Sam Mathews/Evisua 5Th Floor 104-105 Oxford St London London W1D 1LP United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from C/O Sam Mathews/Evisua 5Th Floor 104-105 Oxford St London London W1D 1LP United Kingdom on 21 November 2012 (1 page)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)