Company NameFuss & Company Cad Services Limited
DirectorsIan Fussell and Joshua Frederick Fussell
Company StatusActive
Company Number11774778
CategoryPrivate Limited Company
Incorporation Date18 January 2019(5 years, 3 months ago)
Previous NameFf Building Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Fussell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(same day as company formation)
RoleCAD Technician
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
EN4 9HN
Director NameMr Joshua Frederick Fussell
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
EN4 9HN

Location

Registered AddressWoodgate House
2-8 Games Road
Cockfosters
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

20 January 2024Micro company accounts made up to 31 January 2023 (5 pages)
17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
17 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
2 December 2022Termination of appointment of Joshua Frederick Fussell as a director on 18 January 2022 (1 page)
2 December 2022Cessation of Joshua Frederick Fussell as a person with significant control on 18 January 2022 (1 page)
2 March 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
11 November 2021Registered office address changed from 23 Raith Avenue London N14 7DU England to Woodgate House 2-8 Games Road Cockfosters EN4 9HN on 11 November 2021 (1 page)
19 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
19 March 2021Statement of capital following an allotment of shares on 1 February 2020
  • GBP 3
(3 pages)
4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
(3 pages)
7 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
31 January 2019Registered office address changed from 22a Holtwhite Avenue Enfield EN2 0RS United Kingdom to 23 Raith Avenue London N14 7DU on 31 January 2019 (1 page)
18 January 2019Incorporation
Statement of capital on 2019-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)