Company NameFlorin Court Technologies Ltd
Company StatusActive
Company Number09322968
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David George Taylor Denison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address31 Maddox Street
London
W1S 2PB
Director NameMr Douglas Scott Greenig
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address31 Maddox Street
London
W1S 2PB
Director NameMr Anthony Alexander Vinitsky
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(1 year, 5 months after company formation)
Appointment Duration8 years
RoleFinance
Country of ResidenceEngland
Correspondence Address31 Maddox Street
London
W1S 2PB
Director NameMr Simon Jonathan Nicholls
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address31 Maddox Street
London
W1S 2PB
Director NameMr Conrad Alexander Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maddox Street
London
W1S 2PB

Location

Registered Address31 Maddox Street
London
W1S 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Florin Court Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
1 November 2023Full accounts made up to 31 March 2023 (21 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
19 July 2022Accounts for a small company made up to 31 March 2022 (21 pages)
13 April 2022Director's details changed for Mr Douglas Scott Greenig on 28 February 2022 (2 pages)
24 January 2022Director's details changed for Mr Anthony Alexander Vinitsky on 24 October 2020 (2 pages)
24 January 2022Director's details changed for Mr Douglas Scott Greenig on 22 September 2021 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
11 August 2021Full accounts made up to 31 March 2021 (21 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (23 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 March 2019 (20 pages)
28 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (20 pages)
31 January 2018Termination of appointment of Conrad Alexander Levy as a director on 31 January 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Full accounts made up to 31 December 2015 (15 pages)
24 April 2016Appointment of Mr Anthony Alexander Vinitsky as a director on 21 April 2016 (2 pages)
24 April 2016Termination of appointment of Simon Jonathan Nicholls as a director on 12 April 2016 (1 page)
24 April 2016Termination of appointment of Simon Jonathan Nicholls as a director on 12 April 2016 (1 page)
24 April 2016Appointment of Mr Anthony Alexander Vinitsky as a director on 21 April 2016 (2 pages)
4 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
17 April 2015Appointment of Mr Conrad Alexander Levy as a director on 30 March 2015 (2 pages)
17 April 2015Appointment of Mr Conrad Alexander Levy as a director on 30 March 2015 (2 pages)
6 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
6 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
4 February 2015Appointment of Mr Simon Jonathan Nicholls as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Simon Jonathan Nicholls as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Simon Jonathan Nicholls as a director on 2 February 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)