Company NameField Opportunities Limited
DirectorPhilippa Sutton
Company StatusActive
Company Number08345113
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Philippa Sutton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smithfield Agency 88 Gray's Inn Road
London
WC1X 8AA

Location

Registered Address22 C/O Smithfield Agency
22 St. James's Walk
London
EC1R 0AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Philippa Sutton
100.00%
Ordinary

Financials

Year2014
Turnover£556,026
Gross Profit£282,546
Net Worth£157,295
Current Liabilities£215,238

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 July 2023Registered office address changed from C/O Smithfield Agency 88 Gray's Inn Road London WC1X 8AA England to 22 C/O Smithfield Agency 22 st. James's Walk London EC1R 0AP on 17 July 2023 (1 page)
9 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
4 January 2022Registered office address changed from 88 Gray's Inn Road London WC1X 8AA England to C/O Smithfield Agency 88 Gray's Inn Road London WC1X 8AA on 4 January 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 September 2021Registered office address changed from C/O Smithfield Agency 20-24 Kirby Street London EC1N 8TS United Kingdom to 88 Gray's Inn Road London WC1X 8AA on 6 September 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
27 February 2019Change of details for Ms Philippa Sutton as a person with significant control on 23 August 2018 (2 pages)
27 February 2019Registered office address changed from C/O Smithfield Agency 24 Percy Street London W1T 2BS England to C/O Smithfield Agency 20-24 Kirby Street London EC1N 8TS on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 February 2019Director's details changed for Ms Philippa Sutton on 23 August 2018 (2 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 February 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
10 February 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
10 February 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
10 February 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
6 November 2015Director's details changed for Philippa Sutton on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from C/O Smithfield Agency 20 Percy Street London W1T 2BS England to C/O Smithfield Agency 24 Percy Street London W1T 2BS on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O Smithfield Agency 20 Percy Street London W1T 2BS England to C/O Smithfield Agency 24 Percy Street London W1T 2BS on 6 November 2015 (1 page)
6 November 2015Director's details changed for Philippa Sutton on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from C/O Smithfield Agency 20 Percy Street London W1T 2BS England to C/O Smithfield Agency 24 Percy Street London W1T 2BS on 6 November 2015 (1 page)
6 November 2015Director's details changed for Philippa Sutton on 6 November 2015 (2 pages)
3 November 2015Director's details changed for Philippa Sutton on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 247 Tottenham Court Road London W1T 7QX to C/O Smithfield Agency 20 Percy Street London W1T 2BS on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 247 Tottenham Court Road London W1T 7QX to C/O Smithfield Agency 20 Percy Street London W1T 2BS on 3 November 2015 (1 page)
3 November 2015Director's details changed for Philippa Sutton on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 247 Tottenham Court Road London W1T 7QX to C/O Smithfield Agency 20 Percy Street London W1T 2BS on 3 November 2015 (1 page)
3 November 2015Director's details changed for Philippa Sutton on 3 November 2015 (2 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
4 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Philippa Sutton on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 60 St Martin Lane London WC2N 4JS England on 4 February 2014 (1 page)
4 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 February 2014Registered office address changed from 60 St Martin Lane London WC2N 4JS England on 4 February 2014 (1 page)
4 February 2014Director's details changed for Philippa Sutton on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 60 St Martin Lane London WC2N 4JS England on 4 February 2014 (1 page)
4 February 2014Director's details changed for Philippa Sutton on 4 February 2014 (2 pages)
4 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 January 2013Incorporation (28 pages)
2 January 2013Incorporation (28 pages)