Company NameFugic Ltd
DirectorBarry Osas Uwadia
Company StatusActive
Company Number08315710
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Barry Osas Uwadia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed26 July 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMrs Grace Odijie
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed03 December 2012(same day as company formation)
RolePersonal Banker/ Information Mangem
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Felix Izoduwa
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Grace Odijie
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

5 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
19 September 2023Appointment of Mr Andrew Williams as a director on 19 September 2023 (2 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
14 June 2022Director's details changed for Mr Barry Osas Uwadia on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Barry Osas Uwadia as a person with significant control on 14 June 2022 (2 pages)
13 June 2022Registered office address changed from Kemp House Kemp House 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
5 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House Kemp House 128 City Road London EC1V 2NX on 5 June 2022 (1 page)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 5 April 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
3 September 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 3 September 2021 (1 page)
7 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
12 September 2020Previous accounting period extended from 31 December 2019 to 5 April 2020 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
22 September 2018Termination of appointment of Felix Izoduwa as a secretary on 21 September 2018 (1 page)
22 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Director's details changed for Mr Barry Osas Uwadia on 21 July 2018 (2 pages)
23 July 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 160 City Road London EC1V 2NX on 23 July 2018 (1 page)
29 September 2017Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page)
29 September 2017Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page)
29 September 2017Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page)
29 September 2017Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page)
29 September 2017Notification of Barry Osas Uwadia as a person with significant control on 26 July 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Notification of Barry Osas Uwadia as a person with significant control on 26 July 2017 (2 pages)
29 September 2017Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page)
27 July 2017Appointment of Mr Barry Osas Uwadia as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr Barry Osas Uwadia as a director on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Grace Odijie as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Grace Odijie as a director on 26 July 2017 (1 page)
10 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Registered office address changed from 228 Beaulieu Gardens Blackwater Surrey GU17 0LG to 20-22 Wenlock Road London N1 7GU on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 228 Beaulieu Gardens Blackwater Surrey GU17 0LG to 20-22 Wenlock Road London N1 7GU on 4 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
2 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(3 pages)
26 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(3 pages)
26 December 2013Director's details changed for Mrs Grace Odijie on 1 July 2013 (2 pages)
26 December 2013Director's details changed for Mrs Grace Odijie on 1 July 2013 (2 pages)
26 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(3 pages)
26 December 2013Director's details changed for Mrs Grace Odijie on 1 July 2013 (2 pages)
14 October 2013Registered office address changed from 83 Ducie Street Manchester M1 2JQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 83 Ducie Street Manchester M1 2JQ England on 14 October 2013 (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)