Company NameFyrtorr Ltd
DirectorsJason Baruch Scheiner and Oscar Samuel Scheiner
Company StatusActive
Company Number11420039
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jason Baruch Scheiner
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Oscar Samuel Scheiner
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Oscar Samuel Scheiner
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 May 2020Notification of Fyrtorr Holdings Limited as a person with significant control on 15 July 2019 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Cessation of Jason Baruch Scheiner as a person with significant control on 15 July 2019 (1 page)
20 May 2020Cessation of Oscar Samuel Scheiner as a person with significant control on 15 July 2019 (1 page)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
9 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Oscar Samuel Scheiner as a director on 19 June 2018 (1 page)
27 June 2018Registered office address changed from 110 Finchley Road London NW3 5JJ United Kingdom to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 27 June 2018 (2 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)