Company NameFieldaware UK Limited
DirectorsGary Fitzgerald and Franklin Vincent
Company StatusActive
Company Number07953648
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Gary Fitzgerald
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address7201 E. Henkel Way
Suite 400
Scottsdale
85255
Director NameMr Franklin Vincent
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7201 E. Henkel Way
Suite 400
Scottsdale
85255
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 November 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr William Beamish
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlidesys Holdings Limited Oyster Point
Temple Road
Blackrock
Co. Dublin
Ireland
Director NameMr Patrick Eric Murphy
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGlidesys Holdings Limited Oyster Point
Temple Road
Blackrock
Co. Dublin
Ireland
Secretary NameMr Patrick Eric Murphy
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGlidesys Holdings Limited Oyster Point
Temple Road
Blackrock
Co. Dublin
Ireland
Director NameMr Alasdair McKenzie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2016)
RoleManager Of Software Company
Country of ResidenceUnited Kingdom
Correspondence Address95 Ditchling Road
Brighton
Sussex
BN1 4ST

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fieldaware Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£343,194
Cash£37,088
Current Liabilities£426,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

22 February 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
12 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 April 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
9 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2016Registered office address changed from Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st to Regus Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st to Regus Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 10 November 2016 (1 page)
6 October 2016Termination of appointment of Alasdair Mckenzie as a director on 23 September 2016 (1 page)
6 October 2016Termination of appointment of Alasdair Mckenzie as a director on 23 September 2016 (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
12 March 2014Appointment of Alasdair Mckenzie as a director (3 pages)
12 March 2014Appointment of Alasdair Mckenzie as a director (3 pages)
7 March 2014Registered office address changed from C/O Mpbs Maghull Business Centre Red Lion Buildings, Liverpool Road North Maghull Liverpool L31 2HB England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from C/O Mpbs Maghull Business Centre Red Lion Buildings, Liverpool Road North Maghull Liverpool L31 2HB England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from C/O Mpbs Maghull Business Centre Red Lion Buildings, Liverpool Road North Maghull Liverpool L31 2HB England on 7 March 2014 (2 pages)
24 February 2014Administrative restoration application (3 pages)
24 February 2014Administrative restoration application (3 pages)
24 February 2014Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
24 February 2014Total exemption small company accounts made up to 28 February 2013 (2 pages)
24 February 2014Total exemption small company accounts made up to 28 February 2013 (2 pages)
24 February 2014Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2012Incorporation (20 pages)
17 February 2012Incorporation (20 pages)