Company NameFetter Investments Limited
Company StatusActive
Company Number09483394
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Sarah Mary Faulder
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(5 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMs Rosemary Pema Glazebrook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMrs Barbara Ann Hayes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMr James Redvers McConnachie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMr Adam Nicholas Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 1st Floor Barnard's Inn
86, Fetter Lane
London
EC4A 1EN
Director NameMr Mark Bide
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House, 5th Floor 4 Battle Bridge Lane
London
SE1 2HX
Director NameMr Owen David Atkinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMr Paul George Powell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(8 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 06 December 2022)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMr Anthony John Bradman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2022)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN
Director NameMs Eve Joanne Revill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2023)
RoleChair And Non-Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1, St. Katharine'S
London
E1W 1UN

Location

Registered Address6th Floor, International House
1, St. Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 October 2019Termination of appointment of Mark Bide as a director on 27 September 2019 (1 page)
29 October 2019Appointment of Mrs Rosemary Pema Glazebrook as a director on 27 September 2019 (2 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
8 November 2018Registered office address changed from 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN England to Shackleton House, 5th Floor 4 Battle Bridge Lane London SE1 2HX on 8 November 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of Publishers' Licensing Services Limited as a person with significant control on 11 March 2017 (1 page)
23 March 2018Notification of Authors' Licensing and Collecting Society Limited as a person with significant control on 11 March 2017 (1 page)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
25 July 2017Termination of appointment of Adam Nicholas Singer as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Adam Nicholas Singer as a director on 25 July 2017 (1 page)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2017Appointment of Mr Anthony John Bradman as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Anthony John Bradman as a director on 12 May 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(5 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(5 pages)
25 November 2015Appointment of Mr Oliver Edward Gadsby as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Oliver Edward Gadsby as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Paul George Powell as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Paul George Powell as a director on 25 November 2015 (2 pages)
7 September 2015Appointment of Ms Sarah Mary Faulder as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Sarah Mary Faulder as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Sarah Mary Faulder as a director on 7 September 2015 (2 pages)
19 August 2015Appointment of Mr Owen Atkinson as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mr Owen Atkinson as a director on 19 August 2015 (2 pages)
6 August 2015Registered office address changed from C/O C/O Copyright Licensing Agency Saffron House Kirby Street London EC1N 8TS United Kingdom to 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Copyright Licensing Agency Saffron House Kirby Street London EC1N 8TS United Kingdom to 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Copyright Licensing Agency Saffron House Kirby Street London EC1N 8TS United Kingdom to 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN on 6 August 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)