Company NameFUGO Ltd
DirectorZurab Kakabadze
Company StatusActive
Company Number08603300
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NameOutofaxis Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Zurab Kakabadze
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleMsc Graduate
Country of ResidenceEngland
Correspondence AddressScott House Suite 1 The Concourse
Waterloo Station
London
SE1 7LY

Location

Registered AddressScott House Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

7 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 June 2019Registered office address changed from Becket House Old Jewry London EC2R 8DD United Kingdom to 68 Lombard Street Lombard Street London EC3V 9LJ on 21 June 2019 (1 page)
5 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 November 2018Registered office address changed from Flat 2 Rosecroft Avenue London NW3 7QB United Kingdom to Becket House Old Jewry London EC2R 8DD on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 122 Regents Park Road Flat B London NW1 8XL England to Flat 2 Rosecroft Avenue London NW3 7QB on 10 September 2018 (1 page)
1 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 December 2016Registered office address changed from 143 Gloucester Avenue London NW1 8LA to 122 Regents Park Road Flat B London NW1 8XL on 31 December 2016 (1 page)
31 December 2016Registered office address changed from 143 Gloucester Avenue London NW1 8LA to 122 Regents Park Road Flat B London NW1 8XL on 31 December 2016 (1 page)
30 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
23 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(3 pages)
4 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(3 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(3 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 October 2014Registered office address changed from 10 Ainger Road Flat 4 London NW3 3AR to 143 Gloucester Avenue London NW1 8LA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 10 Ainger Road Flat 4 London NW3 3AR to 143 Gloucester Avenue London NW1 8LA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 10 Ainger Road Flat 4 London NW3 3AR to 143 Gloucester Avenue London NW1 8LA on 6 October 2014 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(3 pages)
24 October 2013Registered office address changed from 10 Flat 4, 10 Ainger Road London NW3 3AR England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 10 Flat 4, 10 Ainger Road London NW3 3AR England on 24 October 2013 (1 page)
18 October 2013Registered office address changed from Keble College Parks Road Oxford OX1 3PG England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Keble College Parks Road Oxford OX1 3PG England on 18 October 2013 (1 page)
29 August 2013Registered office address changed from 86 Falling Lane 86 Falling Lane Yiewsley West Drayton Middlesex London Greater London UB7 8AE United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 86 Falling Lane 86 Falling Lane Yiewsley West Drayton Middlesex London Greater London UB7 8AE United Kingdom on 29 August 2013 (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)