General information

Name:

Fatsumo Ltd

Office Address:

40 York Road Montpelier BS6 5QF Bristol

Number: 07552952

Incorporation date: 2011-03-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was established is 2011-03-07. Started under 07552952, the company is listed as a Private Limited Company. You may visit the main office of this firm during office hours under the following address: 40 York Road Montpelier, BS6 5QF Bristol. The enterprise's registered with SIC code 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2023-05-31 is the last time the accounts were filed.

The enterprise's trademark is "WILD LIFE". They applied for its registration on 2nd July 2014 and it was published in the journal number 2014-041.

With regards to this particular business, just about all of director's assignments have so far been fulfilled by Gregory B. who was chosen to lead the company thirteen years ago. Since 2011-03-07 Gregory B., had been performing the duties for the business until the resignation 11 years ago.

Gregory B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003062459
Trademark image:-
Trademark name:WILD LIFE
Status:Application Published
Filing date:2014-07-02
Owner name:Fatsumo Limited
Owner address:19 New Road, Brighton, East Sussex, United Kingdom, BN1 1UF

Financial data based on annual reports

Company staff

Gregory B.

Role: Director

Appointed: 07 March 2011

Latest update: 22 December 2023

People with significant control

Gregory B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts 27 February 2015
Date Approval Accounts 27 February 2015
Annual Accounts 27 February 2017
Date Approval Accounts 27 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Studio 5 155 Commmercial Street

Post code:

E1 6BJ

City / Town:

London

HQ address,
2014

Address:

Studio 5 155 Commmercial Street

Post code:

E1 6BJ

City / Town:

London

HQ address,
2015

Address:

4th Floor, International House

Post code:

BN1 3XE

City / Town:

Brighton

HQ address,
2016

Address:

4th Floor, International House

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
13
Company Age

Closest Companies - by postcode