Company NameThe Financial Times (Bulgaria) Limited
DirectorsSophia Warren Martin and John Manuel Kundert
Company StatusActive
Company Number11270729
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years ago)
Previous NameXoomworks Outsourcing (Sofia) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMark Agnew
StatusCurrent
Appointed01 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Secretary NameAlison Mary Fortescue
StatusCurrent
Appointed01 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Director NameSophia Warren Martin
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Director NameJohn Manuel Kundert
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Production & Technology Officer
Country of ResidenceEngland
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Director NameMr Anthony Shaun Baring
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Director NameMr Daniel Mark Strathearn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Director NameKathleen Mary O'Riordan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2021)
RoleChief Production And Information Officer
Country of ResidenceEngland
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT
Director NameRichard Rosenberg
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 September 2022)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressBracken House 1 Friday Street
London
EC4M 9BT

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

23 November 2020Appointment of Sophia Warren Martin as a director on 20 November 2020 (2 pages)
23 November 2020Termination of appointment of Daniel Mark Strathearn as a director on 20 November 2020 (1 page)
25 August 2020Auditor's resignation (1 page)
21 July 2020Resolutions
  • RES13 ‐ Change of company name 01/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Memorandum and Articles of Association (28 pages)
17 July 2020Full accounts made up to 31 December 2019 (22 pages)
3 July 2020Appointment of Kathleen Mary O'riordan as a director on 1 July 2020 (2 pages)
2 July 2020Notification of The Financial Times Limited as a person with significant control on 1 July 2020 (2 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
2 July 2020Cessation of Xoomworks Limited as a person with significant control on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Anthony Shaun Baring as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mark Agnew as a secretary on 1 July 2020 (2 pages)
1 July 2020Appointment of Alison Mary Fortescue as a secretary on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Work.Life 33 Foley Street London W1W 7TL England to Bracken House 1 Friday Street London EC4M 9BT on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Daniel Mark Strathearn as a director on 1 July 2020 (2 pages)
3 June 2020Cessation of Stephen Charles Eric Jackson as a person with significant control on 22 March 2018 (1 page)
3 June 2020Cessation of Malcolm Ian Clark as a person with significant control on 22 March 2018 (1 page)
3 June 2020Notification of Xoomworks Limited as a person with significant control on 22 March 2018 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (20 pages)
4 June 2019Registered office address changed from Dunstan House 14a, St. Cross Street London EC1N 8XA United Kingdom to Work.Life 33 Foley Street London W1W 7TL on 4 June 2019 (1 page)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)