Company NameFidus UK Ltd
DirectorIbrahim Rasit
Company StatusActive
Company Number08547557
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous NamesKc Pitstop Ltd and Bodytouch London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ibrahim Rasit
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCypriot
StatusCurrent
Appointed01 March 2024(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lumina Way
Enfield
EN1 1FS
Director NameMr Cem Huseyin Bora
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harlow Road
Palmers Green
London
N13 5QT

Location

Registered Address34 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cem Huseyin Bora
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

23 September 2020Amended total exemption full accounts made up to 31 May 2019 (5 pages)
5 August 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
18 June 2019Notification of Cem Huseyin Bora as a person with significant control on 1 May 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
27 July 2018Amended total exemption full accounts made up to 31 May 2016 (5 pages)
27 July 2018Amended total exemption full accounts made up to 31 May 2017 (5 pages)
18 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 5 March 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
11 March 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
23 January 2014Director's details changed for Mr Cem Huseyin Bora on 23 January 2014 (2 pages)
23 January 2014Company name changed kc pitstop LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed kc pitstop LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Director's details changed for Mr Cem Huseyin Bora on 23 January 2014 (2 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)