Company NameFONE Savvy Limited
DirectorFrancis Toye
Company StatusActive
Company Number08137645
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Francis Toye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lavington Street
London
SE1 0NZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Benjamin James Sturge
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mill Street
Bedford
Bedfordshire
MK40 3HD
Director NameMr Allan Sydney
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Cuthberts Street
Bedford
MK40 3JG
Director NameMr Ben James Sturge
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Cuthberts Street
Bedford
MK40 3JG

Contact

Websitefonesavvy.co.uk
Email address[email protected]

Location

Registered Address5 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

25k at £1Allan Sydney
100.00%
Ordinary

Financials

Year2014
Net Worth£4,616
Cash£3,780
Current Liabilities£3,261

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

11 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (37 pages)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
11 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (6 pages)
5 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
4 July 2023Notification of The Unilink Group Limited as a person with significant control on 1 July 2022 (2 pages)
26 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages)
26 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
26 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages)
26 October 2022Audit exemption subsidiary accounts made up to 30 June 2021 (7 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (4 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
18 October 2021Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
7 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Cessation of Francis Toye as a person with significant control on 1 June 2018 (1 page)
26 July 2018Notification of Unilink Technology Services Limited as a person with significant control on 1 June 2018 (2 pages)
16 June 2018Appointment of Mr Francis Toye as a director on 25 May 2018 (2 pages)
8 June 2018Notification of Francis Toye as a person with significant control on 25 May 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
2 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
1 June 2018Termination of appointment of Ben James Sturge as a director on 25 May 2018 (1 page)
1 June 2018Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 5 Lavington Street London SE1 0NZ on 1 June 2018 (1 page)
1 June 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 December 2017Notification of a person with significant control statement (2 pages)
20 December 2017Cessation of Allen Sydney as a person with significant control on 1 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Allen Sydney as a person with significant control on 1 March 2017 (2 pages)
20 July 2017Change of details for Mr Allen Sydney as a person with significant control on 1 March 2017 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Termination of appointment of Allan Sydney as a director on 1 March 2017 (1 page)
26 April 2017Termination of appointment of Allan Sydney as a director on 1 March 2017 (1 page)
11 August 2016Appointment of Mr Benjamin James Sturge as a director on 15 July 2015 (2 pages)
11 August 2016Appointment of Mr Benjamin James Sturge as a director on 15 July 2015 (2 pages)
12 July 2016Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 July 2016 (1 page)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 25,000
(3 pages)
18 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 25,000
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(3 pages)
16 June 2014Termination of appointment of Benjamin Sturge as a director (1 page)
16 June 2014Appointment of Mr Allan Sydney as a director (2 pages)
16 June 2014Termination of appointment of Benjamin Sturge as a director (1 page)
16 June 2014Appointment of Mr Allan Sydney as a director (2 pages)
22 May 2014Amended accounts made up to 31 July 2013 (5 pages)
22 May 2014Amended accounts made up to 31 July 2013 (5 pages)
29 April 2014Statement of capital following an allotment of shares on 15 July 2013
  • GBP 25,000
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 15 July 2013
  • GBP 25,000
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
16 July 2012Appointment of Mr Benjamin James Sturge as a director (2 pages)
16 July 2012Appointment of Mr Benjamin James Sturge as a director (2 pages)
13 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 July 2012Incorporation (36 pages)
10 July 2012Incorporation (36 pages)