Company NameFnatic Gear Limited
DirectorSamuel Michael David Mathews
Company StatusActive
Company Number09771939
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Samuel Michael David Mathews
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsland Passage
London
E8 2BB
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameBrian Kerr
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFlat 5 76 East Road
London
N1 6AB
Director NameHannes Wallin
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFlat 5 76 East Road
London
N1 6AB
Director NamePatrik Sattermon
Date of BirthApril 1985 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameIngemar Fredriksson
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 2016(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameHannes Wallin
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 2016(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Ebor Street
London
E1 6AW
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2017(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2023)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address1 Kingsland Passage
London
E8 2BB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

3 May 2023Delivered on: 4 May 2023
Persons entitled: Sawyer Wildgen

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Gabriel Shalel

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Hkr Usa Llc

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: LÃ¥ngholmen Holding Ab

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 19 April 2023
Persons entitled: Top Hat Ventures Llc (As Lender)

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 15 January 2022
Persons entitled: Bootstrap Europe 3.0 Sarl

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Bootstrap Europe 2.0 Sarl

Classification: A registered charge
Outstanding
25 August 2016Delivered on: 26 August 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
4 May 2023Registration of charge 097719390008, created on 3 May 2023 (22 pages)
25 April 2023Registration of charge 097719390007, created on 25 April 2023 (22 pages)
25 April 2023Registration of charge 097719390006, created on 25 April 2023 (22 pages)
25 April 2023Registration of charge 097719390005, created on 25 April 2023 (22 pages)
19 April 2023Registration of charge 097719390004, created on 5 April 2023 (22 pages)
16 February 2023Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023 (1 page)
16 February 2023Appointment of Mh Secretaries Limited as a secretary on 25 January 2023 (2 pages)
16 February 2023Change of details for Sannpa Limited as a person with significant control on 16 February 2023 (2 pages)
24 January 2023Termination of appointment of Ohs Secretaries Limited as a secretary on 24 January 2023 (1 page)
7 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
13 June 2022Change of details for Sannpa Limited as a person with significant control on 6 April 2016 (2 pages)
10 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
19 May 2022Secretary's details changed for Ohs Secretaries Limited on 29 November 2017 (1 page)
19 May 2022Director's details changed for Mr Samuel Michael David Mathews on 18 May 2022 (2 pages)
15 January 2022Registration of charge 097719390003, created on 13 January 2022 (27 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
2 June 2021Registration of charge 097719390002, created on 28 May 2021 (27 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (3 pages)
29 March 2021Termination of appointment of Hannes Wallin as a director on 5 November 2020 (1 page)
14 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
21 September 2020Director's details changed for Hannes Wallin on 8 November 2019 (2 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 May 2019Change of details for Sannpa Limited as a person with significant control on 1 February 2018 (2 pages)
11 April 2019Satisfaction of charge 097719390001 in full (1 page)
28 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 September 2018Director's details changed for Hannes Wallin on 1 February 2018 (2 pages)
24 September 2018Director's details changed for Mr Samuel Michael David Mathews on 1 February 2018 (2 pages)
5 September 2018Change of details for Sannpa Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Termination of appointment of Ingemar Fredriksson as a director on 26 January 2018 (1 page)
5 July 2018Termination of appointment of Patrik Sattermon as a director on 26 January 2018 (1 page)
1 February 2018Registered office address changed from 28 Redchurch Street London E2 7DP United Kingdom to 2 Ebor Street London E1 6AW on 1 February 2018 (1 page)
1 February 2018Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017 (2 pages)
6 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
28 March 2017Registered office address changed from Flat 5 76 East Road London N1 6AB United Kingdom to 28 Redchurch Street London E2 7DP on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Flat 5 76 East Road London N1 6AB United Kingdom to 28 Redchurch Street London E2 7DP on 28 March 2017 (1 page)
27 March 2017Director's details changed for Ingemar Fredriksson on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Ingemar Fredriksson on 27 March 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • USD 10,344.5
(3 pages)
27 March 2017Director's details changed for Hannes Wallin on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Hannes Wallin on 27 March 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • USD 10,344.5
(3 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 August 2016Registration of charge 097719390001, created on 25 August 2016 (24 pages)
26 August 2016Registration of charge 097719390001, created on 25 August 2016 (24 pages)
8 February 2016Appointment of Ingemar Fredriksson as a director on 25 January 2016 (2 pages)
8 February 2016Appointment of Hannes Wallin as a director on 25 January 2016 (2 pages)
8 February 2016Appointment of Ingemar Fredriksson as a director on 25 January 2016 (2 pages)
8 February 2016Appointment of Hannes Wallin as a director on 25 January 2016 (2 pages)
20 January 2016Termination of appointment of Ingemar Fredriksson as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Ingemar Fredriksson as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Hannes Wallin as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Hannes Wallin as a director on 18 January 2016 (1 page)
17 December 2015Termination of appointment of Brian Kerr as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Brian Kerr as a director on 16 December 2015 (1 page)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • USD 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • USD 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)